Company NameLondon Stadium 185 Limited
Company StatusActive
Company Number09359341
CategoryPrivate Limited Company
Incorporation Date17 December 2014(9 years, 4 months ago)
Previous NameLondon Stadium 65 Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameGraham Michael Olive
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2015(5 months, 4 weeks after company formation)
Appointment Duration8 years, 10 months
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address1 Ludgate Square
London
EC4M 7AS
Director NameMr Darren Raczkowski
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2018(3 years, 4 months after company formation)
Appointment Duration6 years
RoleDirector Of Operations
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stadium At Queen Elizabeth Olympic Park
London
E20 2ST
Director NameMs Geraldine Majella Mary Murphy
Date of BirthJune 1963 (Born 60 years ago)
NationalityIrish
StatusCurrent
Appointed21 January 2019(4 years, 1 month after company formation)
Appointment Duration5 years, 3 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Stratford Place Level 10
Montfichet Road
London
E20 1EJ
Director NameMs Lyn Garner
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2019(4 years, 1 month after company formation)
Appointment Duration5 years, 3 months
RolePublic Servant
Country of ResidenceEngland
Correspondence Address1 Stratford Place Level 10
Montfichet Road
London
E20 1EJ
Director NameMr Mark Camley
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2019(4 years, 1 month after company formation)
Appointment Duration5 years, 3 months
RolePublic Servant
Country of ResidenceUnited Kingdom
Correspondence Address1 Stratford Place Level 10, Montfichet Road
London
E20 1EJ
Director NameMr Peter Alan Swordy
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2019(4 years, 4 months after company formation)
Appointment Duration4 years, 11 months
RoleDirector Of Health, Safety And Compliance
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stadium At Queen Elizabeth Olympic Park
London
E20 2ST
Director NamePierre Azad Emmanuel Tardiveau
Date of BirthMarch 1984 (Born 40 years ago)
NationalityFrench
StatusResigned
Appointed17 December 2014(same day as company formation)
RoleChief Financial Officer
Country of ResidenceFrance
Correspondence AddressVinci Concessions 9 Place De L'Europe
Rueil-Malmaison
92500
Director NameMr Herve Alain Le Caignec
Date of BirthMarch 1961 (Born 63 years ago)
NationalityFrench
StatusResigned
Appointed17 December 2014(same day as company formation)
RoleArea Director - Uk
Country of ResidenceFrance
Correspondence AddressVinci Concessions 9 Place De L'Europe
Rueil-Malmaison
92500
Director NameLaurence Elsa Dhomme
Date of BirthDecember 1974 (Born 49 years ago)
NationalityFrench
StatusResigned
Appointed17 December 2014(same day as company formation)
RoleProject Director
Country of ResidenceFrance
Correspondence AddressVinci Concessions 9 Place De L'Europe
Rueil-Malmaison
92500
Director NameDamien Philippe Claude Rajot
Date of BirthMay 1967 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed17 December 2014(same day as company formation)
RoleChief Operating Director
Country of ResidenceFrance
Correspondence AddressVinci Concessions 9 Place De L'Europe
Rueil-Malmaison
92500
Director NameMiss Alexandra Florence Boutelier
Date of BirthAugust 1971 (Born 52 years ago)
NationalityFrench
StatusResigned
Appointed17 December 2014(same day as company formation)
RoleDeputy General Manager
Country of ResidenceFrance
Correspondence AddressVinci Concessions 9 Place De L'Europe
Rueil-Malmaison
92500
Director NamePhillip John Jackson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2015(1 month, 1 week after company formation)
Appointment Duration8 months, 2 weeks (resigned 14 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIslands Roads Services C/O Fulcrum Group 105 Picca
London
W1J 7NJ
Director NameLinda Susan Lennon
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2015(10 months after company formation)
Appointment Duration2 years (resigned 13 October 2017)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address1 Ludgate Square
London
EC4M 7AS
Director NameDamien Pierre Armand Stephan
Date of BirthAugust 1983 (Born 40 years ago)
NationalityFrench
StatusResigned
Appointed14 January 2016(1 year after company formation)
Appointment Duration1 year, 3 months (resigned 01 May 2017)
RoleFinance And Business Development Director
Country of ResidenceUnited Kingdom
Correspondence AddressVinci Concessions 12-14, Rue Louis Bleriot
Rueil-Malmaison
92500
Director NameMrs Sandrine Irene Benmussa
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityFrench
StatusResigned
Appointed17 January 2017(2 years, 1 month after company formation)
Appointment Duration8 months (resigned 15 September 2017)
RoleSecretary-General
Country of ResidenceFrance
Correspondence AddressStade De France Zone D'Activite Du Cornillon Nord
Saint-Denis
93200
Director NamePierre Coppey
Date of BirthMay 1963 (Born 61 years ago)
NationalityFrench
StatusResigned
Appointed17 January 2017(2 years, 1 month after company formation)
Appointment Duration2 years (resigned 21 January 2019)
RoleExecutive Vice President
Country of ResidenceFrance
Correspondence AddressVinci Concessions 1 Cours Ferdinand De Lesseps
Rueil-Malmaison
92500
Director NamePatrick Priam
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityFrench
StatusResigned
Appointed17 January 2017(2 years, 1 month after company formation)
Appointment Duration2 years (resigned 21 January 2019)
RoleChief Financial Officer
Country of ResidenceFrance
Correspondence AddressVinci Autoroutes 12-14 Rue Louis Bleriot
Rueil-Malmaison
92500
Director NamePatrick Paris
Date of BirthOctober 1953 (Born 70 years ago)
NationalityFrench
StatusResigned
Appointed18 September 2017(2 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 January 2019)
RoleSecretary-General
Country of ResidenceFrance
Correspondence AddressStade De France Zone D'Activite Du Cornillon Nord
Saint-Denis
93200
Director NameThibaut Dufay
Date of BirthAugust 1983 (Born 40 years ago)
NationalityFrench
StatusResigned
Appointed18 April 2018(3 years, 4 months after company formation)
Appointment Duration9 months, 1 week (resigned 21 January 2019)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stadium At Queen Elizabeth Olympic Park
London
E20 2ST

Location

Registered AddressThe Stadium At Queen Elizabeth Olympic Park
London
E20 2ST
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardStratford and New Town

Shareholders

30k at £1Vinci Stadium Sas
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return20 December 2023 (4 months, 1 week ago)
Next Return Due3 January 2025 (8 months, 1 week from now)

Filing History

16 February 2021Confirmation statement made on 20 December 2020 with no updates (3 pages)
7 January 2021Full accounts made up to 31 March 2020 (28 pages)
28 January 2020Amended full accounts made up to 31 March 2019 (30 pages)
2 January 2020Full accounts made up to 31 March 2019 (29 pages)
2 January 2020Confirmation statement made on 20 December 2019 with updates (4 pages)
22 May 2019Appointment of Mr Peter Alan Swordy as a director on 15 May 2019 (2 pages)
7 February 2019Current accounting period extended from 31 December 2018 to 31 March 2019 (1 page)
22 January 2019Termination of appointment of Alexandra Florence Boutelier as a director on 21 January 2019 (1 page)
22 January 2019Termination of appointment of Pierre Coppey as a director on 21 January 2019 (1 page)
22 January 2019Appointment of Ms Geraldine Majella Mary Murphy as a director on 21 January 2019 (2 pages)
22 January 2019Termination of appointment of Thibaut Dufay as a director on 21 January 2019 (1 page)
22 January 2019Cessation of Vinci Stadium Sas as a person with significant control on 21 January 2019 (1 page)
22 January 2019Appointment of Ms Lynda Garner as a director on 21 January 2019 (2 pages)
22 January 2019Appointment of Mr Mark Camley as a director on 21 January 2019 (2 pages)
22 January 2019Termination of appointment of Patrick Priam as a director on 21 January 2019 (1 page)
22 January 2019Termination of appointment of Patrick Paris as a director on 21 January 2019 (1 page)
22 January 2019Notification of E20 Stadium Llp as a person with significant control on 21 January 2019 (2 pages)
21 December 2018Confirmation statement made on 20 December 2018 with no updates (3 pages)
26 October 2018Appointment of Mr Darren Raczkowski as a director on 18 April 2018 (2 pages)
26 October 2018Appointment of Thibaut Dufay as a director on 18 April 2018 (2 pages)
6 October 2018Full accounts made up to 31 December 2017 (27 pages)
29 January 2018Confirmation statement made on 20 December 2017 with updates (4 pages)
3 December 2017Appointment of Patrick Paris as a director on 18 September 2017 (2 pages)
3 December 2017Termination of appointment of Sandrine Irene Benmussa as a director on 15 September 2017 (1 page)
3 December 2017Director's details changed for Graham Michael Olive on 20 October 2017 (2 pages)
3 December 2017Termination of appointment of Linda Susan Lennon as a director on 13 October 2017 (1 page)
3 December 2017Termination of appointment of Damien Pierre Armand Stephan as a director on 1 May 2017 (1 page)
30 September 2017Full accounts made up to 31 December 2016 (23 pages)
30 September 2017Full accounts made up to 31 December 2016 (23 pages)
25 August 2017Appointment of Pierre Coppey as a director on 17 January 2017 (2 pages)
25 August 2017Appointment of Sandrine Benmussa as a director on 17 January 2017 (2 pages)
25 August 2017Appointment of Pierre Coppey as a director on 17 January 2017 (2 pages)
25 August 2017Appointment of Patrick Priam as a director on 17 January 2017 (2 pages)
25 August 2017Appointment of Patrick Priam as a director on 17 January 2017 (2 pages)
25 August 2017Appointment of Sandrine Benmussa as a director on 17 January 2017 (2 pages)
22 August 2017Termination of appointment of Herve Alain Le Caignec as a director on 1 October 2016 (1 page)
22 August 2017Termination of appointment of Herve Alain Le Caignec as a director on 1 October 2016 (1 page)
21 August 2017Termination of appointment of Pierre Azad Emmanuel Tardiveau as a director on 30 September 2016 (1 page)
21 August 2017Termination of appointment of Pierre Azad Emmanuel Tardiveau as a director on 30 September 2016 (1 page)
20 December 2016Confirmation statement made on 20 December 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 20 December 2016 with updates (5 pages)
10 October 2016Termination of appointment of Laurence Elsa Dhomme as a director on 14 January 2016 (1 page)
10 October 2016Termination of appointment of Laurence Elsa Dhomme as a director on 14 January 2016 (1 page)
10 October 2016Registered office address changed from 1 Park Row Leeds LS1 5AB to The Stadium at Queen Elizabeth Olympic Park London E20 2st on 10 October 2016 (1 page)
10 October 2016Appointment of Damien Pierre Armand Stephan as a director on 14 January 2016 (2 pages)
10 October 2016Appointment of Damien Pierre Armand Stephan as a director on 14 January 2016 (2 pages)
10 October 2016Registered office address changed from 1 Park Row Leeds LS1 5AB to The Stadium at Queen Elizabeth Olympic Park London E20 2st on 10 October 2016 (1 page)
29 July 2016Full accounts made up to 31 December 2015 (23 pages)
29 July 2016Full accounts made up to 31 December 2015 (23 pages)
4 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 30,000
(8 pages)
4 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 30,000
(8 pages)
6 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 30,000
(8 pages)
6 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 30,000
(8 pages)
20 November 2015Termination of appointment of Phillip John Jackson as a director on 14 October 2015 (1 page)
20 November 2015Termination of appointment of Phillip John Jackson as a director on 14 October 2015 (1 page)
20 November 2015Appointment of Linda Susan Lennon as a director on 14 October 2015 (2 pages)
20 November 2015Appointment of Linda Susan Lennon as a director on 14 October 2015 (2 pages)
19 June 2015Termination of appointment of Damien Philippe Claude Rajot as a director on 3 March 2015 (1 page)
19 June 2015Termination of appointment of Damien Philippe Claude Rajot as a director on 3 March 2015 (1 page)
19 June 2015Appointment of Graham Michael Olive as a director on 15 June 2015 (2 pages)
19 June 2015Appointment of Graham Michael Olive as a director on 15 June 2015 (2 pages)
19 June 2015Termination of appointment of Damien Philippe Claude Rajot as a director on 3 March 2015 (1 page)
26 January 2015Appointment of Phillip John Jackson as a director on 26 January 2015 (2 pages)
26 January 2015Appointment of Phillip John Jackson as a director on 26 January 2015 (2 pages)
18 December 2014Company name changed london stadium 65 LIMITED\certificate issued on 18/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-18
(3 pages)
18 December 2014Company name changed london stadium 65 LIMITED\certificate issued on 18/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-18
(3 pages)
17 December 2014Incorporation
Statement of capital on 2014-12-17
  • GBP 30,000
(35 pages)
17 December 2014Incorporation
Statement of capital on 2014-12-17
  • GBP 30,000
(35 pages)