Company NameSport Group Limited
Company StatusDissolved
Company Number09303577
CategoryPrivate Limited Company
Incorporation Date10 November 2014(9 years, 5 months ago)
Dissolution Date22 March 2022 (2 years ago)
Previous NamesVirgin Sports Group Limited and Virgin Sport Group Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Evan McCulloch Lovell
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityAmerican
StatusClosed
Appointed17 November 2014(1 week after company formation)
Appointment Duration7 years, 4 months (closed 22 March 2022)
RolePartner
Country of ResidenceUnited States
Correspondence AddressThe Battleship Building 179 Harrow Road
London
W2 6NB
Director NameMs Allison Toba Daniels
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityAmerican
StatusClosed
Appointed31 December 2017(3 years, 1 month after company formation)
Appointment Duration4 years, 2 months (closed 22 March 2022)
RoleInvestment Manager
Country of ResidenceUnited States
Correspondence Address65 Bleecker St
6th Floor
New York
Ny 10012
Director NameMr Robert Pieter Blok
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2014(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Battleship Building 179 Harrow Road
London
W2 6NB
Director NameMr Ian Philip Woods
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2014(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Battleship Building 179 Harrow Road
London
W2 6NB
Director NameMr Latif Hanif Peracha
Date of BirthNovember 1980 (Born 43 years ago)
NationalityAmerican
StatusResigned
Appointed17 November 2014(1 week after company formation)
Appointment Duration4 years, 4 months (resigned 02 April 2019)
RoleInvestment Manager
Country of ResidenceUnited States
Correspondence AddressThe Battleship Building 179 Harrow Road
London
W2 6NB
Secretary NameMr Barry Alexander Ralph Gerrard
StatusResigned
Appointed17 November 2014(1 week after company formation)
Appointment Duration5 years, 4 months (resigned 31 March 2020)
RoleCompany Director
Correspondence AddressThe Battleship Building 179 Harrow Road
London
W2 6NB
Director NameMs Mary Robertson Wittenberg
Date of BirthJuly 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed16 February 2016(1 year, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressThe Battleship Building 179 Harrow Road
London
W2 6NB

Contact

Websitevirgin.com

Location

Registered AddressThe Battleship Building
179 Harrow Road
London
W2 6NB
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardWestbourne
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

9m at £0.0001Virgin Holdings LTD
94.49%
Ordinary
500k at £0.0001Mary Wittenberg
5.25%
Ordinary A
25k at £0.0001Victoria Brumfield
0.26%
Ordinary A

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

22 March 2022Final Gazette dissolved via voluntary strike-off (1 page)
4 January 2022First Gazette notice for voluntary strike-off (1 page)
17 December 2021Application to strike the company off the register (1 page)
14 December 2021Statement of capital following an allotment of shares on 10 December 2021
  • GBP 965.0002
(3 pages)
4 June 2021Confirmation statement made on 1 June 2021 with no updates (3 pages)
6 January 2021Full accounts made up to 31 December 2019 (24 pages)
13 October 2020Second filing to change the details of Sir Richard Charles Nicholas Branson as a person with significant control (8 pages)
5 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
6 April 2020Termination of appointment of Barry Alexander Ralph Gerrard as a secretary on 31 March 2020 (1 page)
20 March 2020Change of details for Sir Richard Charles Nicholas Branson as a person with significant control on 1 March 2020 (3 pages)
9 October 2019Full accounts made up to 31 December 2018 (25 pages)
16 September 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-13
(3 pages)
11 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
15 April 2019Termination of appointment of Latif Hanif Peracha as a director on 2 April 2019 (1 page)
6 October 2018Full accounts made up to 31 December 2017 (24 pages)
11 June 2018Confirmation statement made on 1 June 2018 with updates (5 pages)
12 January 2018Appointment of Ms Allison Toba Daniels as a director on 31 December 2017 (2 pages)
3 January 2018Termination of appointment of Mary Robertson Wittenberg as a director on 31 December 2017 (1 page)
25 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(42 pages)
25 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(42 pages)
18 September 2017Statement of capital following an allotment of shares on 13 July 2017
  • GBP 965.0001
(3 pages)
18 September 2017Statement of capital following an allotment of shares on 13 July 2017
  • GBP 965.0001
(3 pages)
16 August 2017Full accounts made up to 31 December 2016 (22 pages)
16 August 2017Full accounts made up to 31 December 2016 (22 pages)
9 June 2017Confirmation statement made on 1 June 2017 with updates (9 pages)
9 June 2017Confirmation statement made on 1 June 2017 with updates (9 pages)
20 October 2016Director's details changed for Mr Evan Mcculloch Lovell on 19 October 2016 (2 pages)
20 October 2016Director's details changed for Mr Evan Mcculloch Lovell on 19 October 2016 (2 pages)
14 October 2016Statement of capital following an allotment of shares on 13 October 2016
  • GBP 957.5001
(3 pages)
14 October 2016Statement of capital following an allotment of shares on 14 October 2016
  • GBP 962.5001
(3 pages)
14 October 2016Statement of capital following an allotment of shares on 13 October 2016
  • GBP 957.5001
(3 pages)
14 October 2016Statement of capital following an allotment of shares on 14 October 2016
  • GBP 962.5001
(3 pages)
15 July 2016Full accounts made up to 31 December 2015 (21 pages)
15 July 2016Full accounts made up to 31 December 2015 (21 pages)
3 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 952.5001
(7 pages)
3 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 952.5001
(7 pages)
17 March 2016Director's details changed for Mr Latif Hanif Peracha on 17 March 2016 (2 pages)
17 March 2016Director's details changed for Mr Latif Hanif Peracha on 17 March 2016 (2 pages)
17 March 2016Director's details changed for Ms Mary Robertson Wittenberg on 17 March 2016 (2 pages)
17 March 2016Director's details changed for Ms Mary Robertson Wittenberg on 17 March 2016 (2 pages)
29 February 2016Appointment of Ms Mary Robertson Wittenberg as a director on 16 February 2016 (2 pages)
29 February 2016Termination of appointment of Robert Pieter Blok as a director on 16 February 2016 (1 page)
29 February 2016Termination of appointment of Ian Philip Woods as a director on 16 February 2016 (1 page)
29 February 2016Termination of appointment of Ian Philip Woods as a director on 16 February 2016 (1 page)
29 February 2016Termination of appointment of Robert Pieter Blok as a director on 16 February 2016 (1 page)
29 February 2016Appointment of Ms Mary Robertson Wittenberg as a director on 16 February 2016 (2 pages)
6 July 2015Statement of capital following an allotment of shares on 30 June 2015
  • GBP 952.5001
(4 pages)
6 July 2015Statement of capital following an allotment of shares on 30 June 2015
  • GBP 952.5001
(4 pages)
12 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 952.5
(8 pages)
12 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 952.5
(8 pages)
12 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 952.5
(8 pages)
8 May 2015Statement of capital following an allotment of shares on 8 May 2015
  • GBP 952.5
(3 pages)
8 May 2015Statement of capital following an allotment of shares on 8 May 2015
  • GBP 952.5
(3 pages)
8 May 2015Statement of capital following an allotment of shares on 8 May 2015
  • GBP 952.5
(3 pages)
22 April 2015Sub-division of shares on 2 April 2015 (6 pages)
22 April 2015Statement of capital following an allotment of shares on 2 April 2015
  • GBP 900
(4 pages)
22 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sub div shares 02/04/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
(42 pages)
22 April 2015Sub-division of shares on 2 April 2015 (6 pages)
22 April 2015Statement of capital following an allotment of shares on 3 April 2015
  • GBP 950
(4 pages)
22 April 2015Statement of capital following an allotment of shares on 3 April 2015
  • GBP 950
(4 pages)
22 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sub div shares 02/04/2015
(42 pages)
22 April 2015Statement of capital following an allotment of shares on 2 April 2015
  • GBP 900
(4 pages)
2 April 2015Change of name notice (2 pages)
2 April 2015Company name changed virgin sports group LIMITED\certificate issued on 02/04/15
  • RES15 ‐ Change company name resolution on 2015-04-02
(2 pages)
2 April 2015Company name changed virgin sports group LIMITED\certificate issued on 02/04/15
  • RES15 ‐ Change company name resolution on 2015-04-02
(2 pages)
2 April 2015Change of name notice (2 pages)
31 March 2015Statement of capital following an allotment of shares on 30 March 2015
  • GBP 2
(3 pages)
31 March 2015Statement of capital following an allotment of shares on 30 March 2015
  • GBP 2
(3 pages)
1 December 2014Appointment of Evan Mcculloch Lovell as a director on 17 November 2014 (2 pages)
1 December 2014Appointment of Mr Barry Alexander Ralph Gerrard as a secretary on 17 November 2014 (2 pages)
1 December 2014Appointment of Mr Barry Alexander Ralph Gerrard as a secretary on 17 November 2014 (2 pages)
1 December 2014Appointment of Evan Mcculloch Lovell as a director on 17 November 2014 (2 pages)
1 December 2014Appointment of Mr Latif Hanif Peracha as a director on 17 November 2014 (2 pages)
1 December 2014Appointment of Mr Latif Hanif Peracha as a director on 17 November 2014 (2 pages)
28 November 2014Current accounting period extended from 30 November 2015 to 31 December 2015 (1 page)
28 November 2014Current accounting period extended from 30 November 2015 to 31 December 2015 (1 page)
10 November 2014Incorporation
Statement of capital on 2014-11-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
10 November 2014Incorporation
Statement of capital on 2014-11-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)