London
SW6 3HH
Director Name | Mr Roger MalevÃ? |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 08 September 2014(3 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | South Park Studios 88 Peterborough Road London SW6 3HH |
Director Name | Mr Roger MalevÉ |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 08 September 2014(3 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | South Park Studios 88 Peterborough Road London SW6 3HH |
Director Name | Mr Jonathan Vaughters |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | American |
Status | Current |
Appointed | 08 September 2014(3 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | South Park Studios 88 Peterborough Road London SW6 3HH |
Director Name | Mr Iwan Spekenbrink |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 08 September 2014(3 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | South Park Studios 88 Peterborough Road London SW6 3HH |
Director Name | Mr Richard Plugge |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 08 September 2014(3 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | South Park Studios 88 Peterborough Road London SW6 3HH |
Director Name | Mr Graham Bartlett |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 2014(4 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | South Park Studios 88 Peterborough Road London SW6 3HH |
Director Name | Mr Luca Guercilena |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 12 June 2016(2 years after company formation) |
Appointment Duration | 7 years, 10 months |
Role | General Manager Of Trek-Segafredo |
Country of Residence | Italy |
Correspondence Address | South Park Studios 88 Peterborough Road London SW6 3HH |
Director Name | Ralph Denk |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | German |
Status | Current |
Appointed | 14 September 2018(4 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | General Manager, Professional Cycling Team |
Country of Residence | Germany |
Correspondence Address | Innstrasse 1 Niederndorf 6342 |
Director Name | Mr Jean-Francois Bourlart |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 30 November 2021(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Ceo, Continuum Sports |
Country of Residence | Belgium |
Correspondence Address | South Park Studios 88 Peterborough Road London SW6 3HH |
Director Name | Mr Mauro Gianetti |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 19 August 2022(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Ceo, Uae Team Emirates |
Country of Residence | Switzerland |
Correspondence Address | South Park Studios 88 Peterborough Road London SW6 3HH |
Director Name | Mr Carsten Jeppesen |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | Danish |
Status | Current |
Appointed | 19 August 2022(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Relationships Manager |
Country of Residence | Luxembourg |
Correspondence Address | South Park Studios 88 Peterborough Road London SW6 3HH |
Director Name | Mr Graham Bartlett |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2014(same day as company formation) |
Role | Sports Consultant |
Country of Residence | England |
Correspondence Address | 20-22 Bedford Row London WC1R 4EB |
Director Name | Mr Gawie Murray Nienaber |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2014(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 71 Queen Victoria Street London EC4V 4BE |
Director Name | Mr Brent Michael Copeland |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 08 September 2014(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 13 October 2016) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | 71 Queen Victoria Street London EC4V 4BE |
Director Name | Mr Simon Adrian Thompson |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 08 September 2014(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 June 2016) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 71 Queen Victoria Street London EC4V 4BE |
Director Name | Mr Shayne Michael Bannan |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 08 September 2014(3 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 2 months (resigned 29 November 2021) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Niddry Lodge 51 Holland Street Suite 14 London W8 7JB |
Director Name | Mr Gavin Chilcott |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 September 2014(3 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 2 months (resigned 29 November 2021) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Niddry Lodge 51 Holland Street Suite 14 London W8 7JB |
Director Name | Mr Robert John Tansey |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2014(4 months, 2 weeks after company formation) |
Appointment Duration | 11 months (resigned 01 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lion House Red Lion Street London WC1R 4GB |
Director Name | Mr Richard Aidan Verow |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2015(1 year, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 29 November 2021) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Niddry Lodge 51 Holland Street Suite 14 London W8 7JB |
Director Name | Mr Carlo Saronni |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 13 October 2016(2 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 26 November 2021) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | South Park Studios 88 Peterborough Road London SW6 3HH |
Registered Address | South Park Studios 88 Peterborough Road London SW6 3HH |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Sands End |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
1.1k at £0.1 | Blanco Pro Cycling Team Bv 9.09% Ordinary |
---|---|
1.1k at £0.1 | Cgs Cycling Team Ag 9.09% Ordinary |
1.1k at £0.1 | Continuum Sports Llc 9.09% Ordinary |
1.1k at £0.1 | Decolef Lux Sarl 9.09% Ordinary |
1.1k at £0.1 | Lso Nv 9.09% Ordinary |
1.1k at £0.1 | New Global Cycling Services Sa 9.09% Ordinary |
1.1k at £0.1 | Slipstream Sports Llc 9.09% Ordinary |
1.1k at £0.1 | Sms Cycling Bv 9.09% Ordinary |
1.1k at £0.1 | Tinkoff Sport A/s 9.09% Ordinary |
1.1k at £0.1 | Tour Racing LTD 9.09% Ordinary |
1.1k at £0.1 | Trek Factory Racing Bvba 9.09% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£229,898 |
Cash | £245,895 |
Current Liabilities | £71,367 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 3 weeks from now) |
21 December 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
---|---|
21 December 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
16 April 2020 | Registered office address changed from 71 Queen Victoria Street London EC4V 4BE United Kingdom to Niddry Lodge 51 Holland Street Suite 14 London W8 7JB on 16 April 2020 (1 page) |
8 October 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
1 October 2019 | Confirmation statement made on 30 September 2019 with updates (6 pages) |
20 June 2019 | Confirmation statement made on 16 May 2019 with updates (6 pages) |
25 March 2019 | Purchase of own shares. Shares purchased into treasury:
|
25 March 2019 | Sale or transfer of treasury shares. Treasury capital:
|
4 October 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
19 June 2018 | Confirmation statement made on 16 May 2018 with no updates (3 pages) |
13 October 2017 | Termination of appointment of Gawie Murray Nienaber as a director on 30 March 2017 (1 page) |
13 October 2017 | Termination of appointment of Gawie Murray Nienaber as a director on 30 March 2017 (1 page) |
5 October 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
5 October 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
16 June 2017 | Confirmation statement made on 16 May 2017 with updates (7 pages) |
16 June 2017 | Confirmation statement made on 16 May 2017 with updates (7 pages) |
6 January 2017 | Termination of appointment of Brent Michael Copeland as a director on 13 October 2016 (1 page) |
6 January 2017 | Appointment of Mr Carlo Saronni as a director on 13 October 2016 (2 pages) |
6 January 2017 | Appointment of Mr Carlo Saronni as a director on 13 October 2016 (2 pages) |
6 January 2017 | Termination of appointment of Brent Michael Copeland as a director on 13 October 2016 (1 page) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
2 August 2016 | Appointment of Mr Luca Guercilena as a director on 12 June 2016 (2 pages) |
2 August 2016 | Appointment of Mr Luca Guercilena as a director on 12 June 2016 (2 pages) |
1 August 2016 | Termination of appointment of Simon Adrian Thompson as a director on 12 June 2016 (1 page) |
1 August 2016 | Termination of appointment of Simon Adrian Thompson as a director on 12 June 2016 (1 page) |
17 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
1 March 2016 | Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 1 March 2016 (1 page) |
1 March 2016 | Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 1 March 2016 (1 page) |
16 October 2015 | Appointment of Mr Richard Aidan Verow as a director on 20 August 2015 (2 pages) |
16 October 2015 | Appointment of Mr Richard Aidan Verow as a director on 20 August 2015 (2 pages) |
15 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
15 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
12 October 2015 | Termination of appointment of Robert John Tansey as a director on 1 September 2015 (1 page) |
12 October 2015 | Termination of appointment of Robert John Tansey as a director on 1 September 2015 (1 page) |
12 October 2015 | Termination of appointment of Robert John Tansey as a director on 1 September 2015 (1 page) |
16 June 2015 | Director's details changed for Mr Richard Plugge on 8 September 2014 (2 pages) |
16 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Director's details changed for Mr Richard Plugge on 8 September 2014 (2 pages) |
16 June 2015 | Director's details changed for Mr Richard Plugge on 8 September 2014 (2 pages) |
19 May 2015 | Resolutions
|
19 May 2015 | Resolutions
|
17 March 2015 | Registered office address changed from 20-22 Bedford Row London WC1R 4EB United Kingdom to Lion House Red Lion Street London WC1R 4GB on 17 March 2015 (1 page) |
17 March 2015 | Registered office address changed from 20-22 Bedford Row London WC1R 4EB United Kingdom to Lion House Red Lion Street London WC1R 4GB on 17 March 2015 (1 page) |
19 January 2015 | Statement of capital following an allotment of shares on 8 September 2014
|
19 January 2015 | Statement of capital following an allotment of shares on 8 September 2014
|
19 January 2015 | Statement of capital following an allotment of shares on 8 September 2014
|
17 January 2015 | Previous accounting period shortened from 31 May 2015 to 31 December 2014 (3 pages) |
17 January 2015 | Previous accounting period shortened from 31 May 2015 to 31 December 2014 (3 pages) |
24 December 2014 | Company name changed avignon teamco LIMITED\certificate issued on 24/12/14
|
24 December 2014 | Company name changed avignon teamco LIMITED\certificate issued on 24/12/14
|
7 October 2014 | Appointment of Mr Robert John Tansey as a director on 3 October 2014 (2 pages) |
7 October 2014 | Appointment of Mr Robert John Tansey as a director on 3 October 2014 (2 pages) |
7 October 2014 | Appointment of Mr Robert John Tansey as a director on 3 October 2014 (2 pages) |
6 October 2014 | Appointment of Mr Andre Frans Bessel Kok as a director on 8 September 2014 (2 pages) |
6 October 2014 | Appointment of Mr Simon Adrian Thompson as a director on 8 September 2014 (2 pages) |
6 October 2014 | Appointment of Mr Simon Adrian Thompson as a director on 8 September 2014 (2 pages) |
6 October 2014 | Appointment of Mr Andre Frans Bessel Kok as a director on 8 September 2014 (2 pages) |
6 October 2014 | Appointment of Mr Richard Plugge as a director on 8 September 2014 (2 pages) |
6 October 2014 | Appointment of Mr Gawie Nienaber as a director on 8 September 2014 (2 pages) |
6 October 2014 | Appointment of Mr Shayne Michael Bannan as a director on 8 September 2014 (2 pages) |
6 October 2014 | Appointment of Mr Jonathan Vaughters as a director on 8 September 2014 (2 pages) |
6 October 2014 | Appointment of Mr Gavin Chilcott as a director on 8 September 2014 (2 pages) |
6 October 2014 | Appointment of Mr Roger Malevé as a director on 8 September 2014 (2 pages) |
6 October 2014 | Termination of appointment of Graham Bartlett as a director on 8 September 2014 (1 page) |
6 October 2014 | Appointment of Mr Roger Malevé as a director on 8 September 2014 (2 pages) |
6 October 2014 | Appointment of Mr Shayne Michael Bannan as a director on 8 September 2014 (2 pages) |
6 October 2014 | Appointment of Mr Simon Adrian Thompson as a director on 8 September 2014 (2 pages) |
6 October 2014 | Appointment of Mr Richard Plugge as a director on 8 September 2014 (2 pages) |
6 October 2014 | Appointment of Mr Brent Michael Copeland as a director on 8 September 2014 (2 pages) |
6 October 2014 | Termination of appointment of Graham Bartlett as a director on 8 September 2014 (1 page) |
6 October 2014 | Appointment of Mr Graham Bartlett as a director on 3 October 2014 (2 pages) |
6 October 2014 | Appointment of Mr Roger Malevé as a director on 8 September 2014 (2 pages) |
6 October 2014 | Appointment of Mr Brent Michael Copeland as a director on 8 September 2014 (2 pages) |
6 October 2014 | Appointment of Mr Iwan Spekenbrink as a director on 8 September 2014 (2 pages) |
6 October 2014 | Appointment of Mr Shayne Michael Bannan as a director on 8 September 2014 (2 pages) |
6 October 2014 | Appointment of Mr Iwan Spekenbrink as a director on 8 September 2014 (2 pages) |
6 October 2014 | Appointment of Mr Gavin Chilcott as a director on 8 September 2014 (2 pages) |
6 October 2014 | Appointment of Mr Brent Michael Copeland as a director on 8 September 2014 (2 pages) |
6 October 2014 | Appointment of Mr Gawie Nienaber as a director on 8 September 2014 (2 pages) |
6 October 2014 | Appointment of Mr Graham Bartlett as a director on 3 October 2014 (2 pages) |
6 October 2014 | Appointment of Mr Andre Frans Bessel Kok as a director on 8 September 2014 (2 pages) |
6 October 2014 | Appointment of Mr Jonathan Vaughters as a director on 8 September 2014 (2 pages) |
6 October 2014 | Appointment of Mr Richard Plugge as a director on 8 September 2014 (2 pages) |
6 October 2014 | Appointment of Mr Jonathan Vaughters as a director on 8 September 2014 (2 pages) |
6 October 2014 | Appointment of Mr Iwan Spekenbrink as a director on 8 September 2014 (2 pages) |
6 October 2014 | Appointment of Mr Gawie Nienaber as a director on 8 September 2014 (2 pages) |
6 October 2014 | Termination of appointment of Graham Bartlett as a director on 8 September 2014 (1 page) |
6 October 2014 | Appointment of Mr Gavin Chilcott as a director on 8 September 2014 (2 pages) |
6 October 2014 | Appointment of Mr Graham Bartlett as a director on 3 October 2014 (2 pages) |
16 May 2014 | Incorporation Statement of capital on 2014-05-16
|
16 May 2014 | Incorporation Statement of capital on 2014-05-16
|