Company NameGenius Sports Group Limited
Company StatusActive
Company Number09706742
CategoryPrivate Limited Company
Incorporation Date28 July 2015(8 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities
Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Mark Adrian Locke
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2015(same day as company formation)
RoleCEO
Country of ResidenceItaly
Correspondence Address1st Floor 27 Soho Square
London
W1D 3QR
Director NameMr Nicholas Charles Fraser Taylor
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2020(4 years, 6 months after company formation)
Appointment Duration4 years, 2 months
RoleChief Finance Officer
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 27 Soho Square
London
W1D 3QR
Director NameMr Thomas Russell
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2021(5 years, 8 months after company formation)
Appointment Duration3 years
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence Address1st Floor 27 Soho Square
London
W1D 3QR
Director NameMr Michael Bernard Hornung
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25a Soho Square
London
W1D 4FA
Secretary NameMichael Hornung
StatusResigned
Appointed28 July 2015(same day as company formation)
RoleCompany Director
Correspondence Address25a Soho Square
London
W1D 4FA
Director NameMr Mauro Moretti
Date of BirthJuly 1981 (Born 42 years ago)
NationalityItalian
StatusResigned
Appointed02 September 2015(1 month after company formation)
Appointment Duration3 years (resigned 07 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25a Soho Square
London
W1D 4FA
Director NameMr Daniel Paul Burns
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2015(1 month after company formation)
Appointment Duration5 years, 7 months (resigned 20 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9th Floor 10 Bloomsbury Way
Holborn
London
WC1A 2SL
Director NameMr Robert Christopher Smithson
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2015(1 month after company formation)
Appointment Duration3 years (resigned 07 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25a Soho Square
London
W1D 4FA
Director NameMs Roslyn Scott
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2015(1 month after company formation)
Appointment Duration3 years (resigned 14 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25a Soho Square
London
W1D 4FA
Director NameMr Brian Macsweeney
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2015(1 month after company formation)
Appointment Duration3 years (resigned 07 September 2018)
RoleCompany Director
Country of ResidenceNew Zealand
Correspondence Address25a Soho Square
London
W1D 4FA
Director NameMr Iain Hutchinson
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2015(1 month after company formation)
Appointment Duration3 years (resigned 07 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25a Soho Square
London
W1D 4FA
Director NameMr Stephen Gardner
Date of BirthDecember 1971 (Born 52 years ago)
NationalityAustralian
StatusResigned
Appointed02 September 2015(1 month after company formation)
Appointment Duration3 years (resigned 07 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25a Soho Square
London
W1D 4FA
Director NameMr Arthur Godfrey Flutter
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2015(1 month after company formation)
Appointment Duration3 years (resigned 14 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25a Soho Square
London
W1D 4FA
Director NameMr Mark Nash
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2015(1 month after company formation)
Appointment Duration1 year, 8 months (resigned 06 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25a Soho Square
London
W1D 4FA
Director NameMr David James Walker
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2015(1 month after company formation)
Appointment Duration1 year, 8 months (resigned 16 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25a Soho Square
London
W1D 4FA
Director NameMr Alistair Robert Flutter
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2015(1 month after company formation)
Appointment Duration3 years (resigned 07 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25a Soho Square
London
W1D 4FA
Director NameMr Etsko Loek De Boer
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2015(1 month after company formation)
Appointment Duration3 years (resigned 07 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25a Soho Square
London
W1D 4FA
Director NameMr Nicholas James Maywald
Date of BirthJuly 1970 (Born 53 years ago)
NationalityAustralian
StatusResigned
Appointed25 September 2015(1 month, 4 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 07 September 2018)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address25a Soho Square
London
W1D 4FA
Director NameMs Katherine Locke
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2015(3 months, 1 week after company formation)
Appointment Duration2 years, 10 months (resigned 07 September 2018)
RoleHousewife
Country of ResidenceEngland
Correspondence Address25a Soho Square
London
W1D 4FA
Director NameMrs Lucille Smithson
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2015(3 months, 1 week after company formation)
Appointment Duration2 years, 10 months (resigned 07 September 2018)
RoleArtist
Country of ResidenceEngland
Correspondence Address25a Soho Square
London
W1D 4FA
Director NameMr Jack Alexander Davison
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2016(10 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 07 September 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address25a Soho Square
London
W1D 4FA
Director NameMiss Sophie Elizabeth Powys
Date of BirthMay 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2016(10 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 07 September 2018)
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address25a Soho Square
London
W1D 4FA
Director NameMiss Nicola Foley
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2016(10 months, 3 weeks after company formation)
Appointment Duration5 months, 1 week (resigned 23 November 2016)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address25a Soho Square
London
W1D 4FA
Director NameMr Steven Paul Burton
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2017(1 year, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25a Soho Square
London
W1D 4FA
Director NameMr Piergiorgio Lo Greco
Date of BirthOctober 1972 (Born 51 years ago)
NationalityItalian
StatusResigned
Appointed07 September 2018(3 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 07 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9th Floor 10 Bloomsbury Way
Holborn
London
WC1A 2SL
Director NameMr Mauro Moretti
Date of BirthJuly 1981 (Born 42 years ago)
NationalityItalian
StatusResigned
Appointed07 September 2018(3 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 17 October 2019)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address9th Floor 10 Bloomsbury Way
Holborn
London
WC1A 2SL
Director NameMr Gabriele Cipparrone
Date of BirthMarch 1975 (Born 49 years ago)
NationalityItalian
StatusResigned
Appointed07 September 2018(3 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 20 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Jermyn Street
London
SW1Y 6DN
Director NameMr Albert Costa Centena
Date of BirthAugust 1983 (Born 40 years ago)
NationalitySpanish
StatusResigned
Appointed07 September 2018(3 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 20 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Jermyn Street
London
SW1Y 6DN
Director NameEtsko Loek De Boer
Date of BirthMay 1979 (Born 45 years ago)
NationalityDutch
StatusResigned
Appointed20 November 2019(4 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 April 2021)
RoleCompany Director
Country of ResidenceAustria
Correspondence Address9th Floor 10 Bloomsbury Way
Holborn
London
WC1A 2SL
Director NameMr Simon John Breakwell
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2020(4 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 April 2021)
RoleNon-Executive Chairman
Country of ResidenceEngland
Correspondence Address9th Floor 10 Bloomsbury Way
Holborn
London
WC1A 2SL

Location

Registered Address1st Floor 27 Soho Square
London
W1D 3QR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return27 July 2023 (8 months, 4 weeks ago)
Next Return Due10 August 2024 (3 months, 3 weeks from now)

Charges

10 May 2019Delivered on: 23 May 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

3 October 2023Director's details changed for Mr Thomas Russell on 3 October 2023 (2 pages)
12 September 2023Confirmation statement made on 27 July 2023 with no updates (3 pages)
24 July 2023Director's details changed for Mr Mark Adrian Locke on 24 July 2023 (2 pages)
24 April 2023Registered office address changed from 9th Floor 10 Bloomsbury Way Holborn London WC1A 2SL England to 1st Floor 27 Soho Square London W1D 3QR on 24 April 2023 (1 page)
8 March 2023Full accounts made up to 31 December 2021 (81 pages)
11 August 2022Confirmation statement made on 27 July 2022 with no updates (3 pages)
7 January 2022Full accounts made up to 31 December 2020 (67 pages)
3 August 2021Confirmation statement made on 27 July 2021 with no updates (3 pages)
17 June 2021Full accounts made up to 31 December 2019 (29 pages)
21 April 2021Termination of appointment of Albert Costa Centena as a director on 20 April 2021 (1 page)
21 April 2021Termination of appointment of Daniel Paul Burns as a director on 20 April 2021 (1 page)
21 April 2021Appointment of Mr Thomas Russell as a director on 20 April 2021 (2 pages)
21 April 2021Termination of appointment of Etsko Loek De Boer as a director on 20 April 2021 (1 page)
21 April 2021Termination of appointment of Gabriele Cipparrone as a director on 20 April 2021 (1 page)
15 April 2021Termination of appointment of Simon John Breakwell as a director on 1 April 2021 (1 page)
1 March 2021Statement of capital following an allotment of shares on 5 September 2019
  • GBP 407.1787
(7 pages)
21 August 2020Confirmation statement made on 27 July 2020 with updates (4 pages)
7 July 2020Director's details changed for Mr Mark Adrian Locke on 27 January 2020 (2 pages)
7 July 2020Appointment of Mr Nicholas Charles Fraser Taylor as a director on 27 January 2020 (2 pages)
7 July 2020Appointment of Mr Simon John Breakwell as a director on 27 January 2020 (2 pages)
13 January 2020Statement of capital following an allotment of shares on 19 December 2019
  • GBP 407.0787
(7 pages)
21 November 2019Appointment of Etsko Loek De Boer as a director on 20 November 2019 (2 pages)
21 November 2019Termination of appointment of Mauro Moretti as a director on 17 October 2019 (1 page)
5 November 2019Termination of appointment of Piergiorgio Lo Greco as a director on 7 October 2019 (1 page)
10 October 2019Group of companies' accounts made up to 31 December 2018 (50 pages)
27 September 2019Registered office address changed from 25a Soho Square London W1D 4FA England to 9th Floor 10 Bloomsbury Way Holborn London WC1A 2SL on 27 September 2019 (1 page)
20 August 2019Confirmation statement made on 27 July 2019 with updates (13 pages)
23 May 2019Registration of charge 097067420001, created on 10 May 2019 (26 pages)
25 February 2019Second filing of a statement of capital following an allotment of shares on 7 September 2018
  • GBP 406.9787
(15 pages)
25 October 2018Statement of capital following an allotment of shares on 7 September 2018
  • GBP 406.7807
  • ANNOTATION Clarification a second filed SH01 was registered on 25/02/2019.
(9 pages)
8 October 2018Appointment of Mr Mauro Moretti as a director on 7 September 2018 (2 pages)
26 September 2018Appointment of Mr Piergiorgio Lo Greco as a director on 7 September 2018 (2 pages)
26 September 2018Termination of appointment of Iain Hutchinson as a director on 7 September 2018 (1 page)
26 September 2018Termination of appointment of Etsko Loek De Boer as a director on 7 September 2018 (1 page)
26 September 2018Termination of appointment of Michael Bernard Hornung as a director on 14 September 2018 (1 page)
26 September 2018Termination of appointment of Alistair Robert Flutter as a director on 7 September 2018 (1 page)
26 September 2018Termination of appointment of Katherine Locke as a director on 7 September 2018 (1 page)
26 September 2018Termination of appointment of Mauro Moretti as a director on 7 September 2018 (1 page)
26 September 2018Termination of appointment of Stephen Gardner as a director on 7 September 2018 (1 page)
26 September 2018Termination of appointment of Jack Alexander Davison as a director on 7 September 2018 (1 page)
26 September 2018Termination of appointment of Lucille Smithson as a director on 7 September 2018 (1 page)
26 September 2018Termination of appointment of Robert Christopher Smithson as a director on 7 September 2018 (1 page)
26 September 2018Termination of appointment of Brian Macsweeney as a director on 7 September 2018 (1 page)
26 September 2018Appointment of Mr Albert Costa Centena as a director on 7 September 2018 (2 pages)
26 September 2018Termination of appointment of Michael Hornung as a secretary on 14 September 2018 (1 page)
26 September 2018Termination of appointment of Steven Paul Burton as a director on 7 September 2018 (1 page)
26 September 2018Withdrawal of a person with significant control statement on 26 September 2018 (2 pages)
26 September 2018Notification of Maven Bidco Limited as a person with significant control on 7 September 2018 (2 pages)
26 September 2018Termination of appointment of Arthur Godfrey Flutter as a director on 14 September 2018 (1 page)
26 September 2018Appointment of Mr Gabriele Cipparrone as a director on 7 September 2018 (2 pages)
26 September 2018Termination of appointment of Roslyn Scott as a director on 14 September 2018 (1 page)
26 September 2018Termination of appointment of Nicholas James Maywald as a director on 7 September 2018 (1 page)
26 September 2018Termination of appointment of Sophie Elizabeth Powys as a director on 7 September 2018 (1 page)
14 September 2018Group of companies' accounts made up to 31 December 2017 (50 pages)
21 August 2018Confirmation statement made on 27 July 2018 with updates (12 pages)
25 July 2018Director's details changed for Mr Michael Bernard Hornung on 25 July 2018 (2 pages)
25 July 2018Director's details changed for Mr Mark Adrian Locke on 25 July 2018 (2 pages)
25 July 2018Secretary's details changed for Michael Hornung on 25 July 2018 (1 page)
19 June 2018Purchase of own shares. (3 pages)
19 June 2018Cancellation of shares. Statement of capital on 9 May 2018
  • GBP 307.998400
(7 pages)
5 June 2018Second filing of a statement of capital following an allotment of shares on 7 July 2017
  • GBP 283.893200
(11 pages)
5 June 2018Second filing of Confirmation Statement dated 27/07/2017 (15 pages)
5 June 2018Second filing of a statement of capital following an allotment of shares on 23 November 2017
  • GBP 307.241800
(10 pages)
5 June 2018Second filing of a statement of capital following an allotment of shares on 24 July 2017
  • GBP 286.296000
(11 pages)
5 June 2018Second filing of a statement of capital following an allotment of shares on 23 May 2017
  • GBP 281.143200
(11 pages)
5 June 2018Second filing of a statement of capital following an allotment of shares on 27 November 2017
  • GBP 306.241800
(10 pages)
5 June 2018Second filing of a statement of capital following an allotment of shares on 24 January 2018
  • GBP 308.241800
(10 pages)
24 January 2018Statement of capital following an allotment of shares on 24 January 2018
  • GBP 307.9984
  • ANNOTATION Clarification a second filed SH01 was registered on 05/06/2018.
(5 pages)
18 January 2018Resolutions
  • RES13 ‐ Issue of a directors loan to jack davison of £33333 12/10/2017
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 January 2018Statement of capital following an allotment of shares on 23 November 2017
  • GBP 306.9984
  • ANNOTATION Clarification a second filed SH01 was registered on 05/06/2018.
(5 pages)
6 December 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(43 pages)
29 November 2017Statement of capital following an allotment of shares on 27 November 2017
  • GBP 305.9984
(4 pages)
29 November 2017Statement of capital following an allotment of shares on 27 November 2017
  • GBP 305.9984
  • ANNOTATION Clarification a second filed SH01 was registered on 05/06/2018.
(5 pages)
31 August 2017Cancellation of shares. Statement of capital on 10 March 2017
  • GBP 268.9916
(7 pages)
31 August 2017Cancellation of shares. Statement of capital on 10 March 2017
  • GBP 268.9916
(7 pages)
15 August 2017Director's details changed for Mr Mark Adrian Locke on 15 August 2017 (2 pages)
15 August 2017Director's details changed for Mr Mark Adrian Locke on 15 August 2017 (2 pages)
3 August 2017Secretary's details changed for Michael Hornung on 3 August 2017 (1 page)
3 August 2017Director's details changed for Mr Mark Adrian Locke on 3 August 2017 (2 pages)
3 August 2017Secretary's details changed for Michael Hornung on 3 August 2017 (1 page)
3 August 2017Director's details changed for Mr Mark Adrian Locke on 3 August 2017 (2 pages)
2 August 2017Confirmation statement made on 27 July 2017 with updates
  • ANNOTATION Clarification a second filed CS01 ( Statement of Capital and Shareholder Information) was registered on 05/06/18.
(13 pages)
2 August 2017Confirmation statement made on 27 July 2017 with updates (12 pages)
1 August 2017Statement of capital following an allotment of shares on 24 July 2017
  • GBP 286.0526
  • ANNOTATION Clarification a second filed SH01 was registered on 05/06/2018.
(5 pages)
1 August 2017Statement of capital following an allotment of shares on 24 July 2017
  • GBP 286.0526
(4 pages)
7 July 2017Statement of capital following an allotment of shares on 7 July 2017
  • GBP 283.6498
(4 pages)
7 July 2017Statement of capital following an allotment of shares on 7 July 2017
  • GBP 283.6498
  • ANNOTATION Clarification a second filed SH01 was registered on 05/06/2018.
(5 pages)
21 June 2017Group of companies' accounts made up to 31 December 2016 (48 pages)
21 June 2017Group of companies' accounts made up to 31 December 2016 (48 pages)
19 June 2017Change of share class name or designation (2 pages)
19 June 2017Change of share class name or designation (2 pages)
2 June 2017Statement of capital following an allotment of shares on 23 May 2017
  • GBP 280.8998
  • ANNOTATION Clarification a second filed SH01 was registered on 05/06/2018.
(5 pages)
2 June 2017Statement of capital following an allotment of shares on 23 May 2017
  • GBP 280.8998
(4 pages)
31 May 2017Appointment of Mr Steven Paul Burton as a director on 31 May 2017 (2 pages)
31 May 2017Appointment of Mr Steven Paul Burton as a director on 31 May 2017 (2 pages)
31 May 2017Termination of appointment of David James Walker as a director on 16 May 2017 (1 page)
31 May 2017Termination of appointment of David James Walker as a director on 16 May 2017 (1 page)
25 May 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ The directors of the company shall be authorised to issue 119,082 ordinary shares. Further, the pre-emption rights shall not apply in respect of the issue of these 119,082 ordinary shares. Redesignation of shares. 05/05/2017
(85 pages)
25 May 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ The directors of the company shall be authorised to issue 119,082 ordinary shares. Further, the pre-emption rights shall not apply in respect of the issue of these 119,082 ordinary shares. Redesignation of shares. 05/05/2017
(85 pages)
15 May 2017Termination of appointment of Mark Nash as a director on 6 May 2017 (1 page)
15 May 2017Termination of appointment of Mark Nash as a director on 6 May 2017 (1 page)
12 April 2017Statement of capital following an allotment of shares on 9 April 2017
  • GBP 269.235
(4 pages)
12 April 2017Statement of capital following an allotment of shares on 9 April 2017
  • GBP 269.235
(4 pages)
11 February 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(85 pages)
11 February 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(85 pages)
31 January 2017Second filing of a statement of capital following an allotment of shares on 23 November 2016
  • GBP 265.9351
(9 pages)
31 January 2017Second filing of a statement of capital following an allotment of shares on 23 November 2016
  • GBP 265.9351
(9 pages)
24 January 2017Statement of capital following an allotment of shares on 17 January 2017
  • GBP 266.4351
(4 pages)
24 January 2017Statement of capital following an allotment of shares on 17 January 2017
  • GBP 266.4351
(4 pages)
11 January 2017Director's details changed for Mr David James Walker on 10 January 2017 (2 pages)
11 January 2017Director's details changed for Mr David James Walker on 10 January 2017 (2 pages)
9 December 2016Termination of appointment of Nicola Foley as a director on 23 November 2016 (1 page)
9 December 2016Termination of appointment of Nicola Foley as a director on 23 November 2016 (1 page)
7 December 2016Statement of capital following an allotment of shares on 23 November 2016
  • GBP 265.9351
  • ANNOTATION Clarification a second filed SH01 was registered on 30/01/2017
(5 pages)
7 December 2016Statement of capital following an allotment of shares on 23 November 2016
  • GBP 265.9351
  • ANNOTATION Clarification a second filed SH01 was registered on 30/01/2017
(5 pages)
17 November 2016Cancellation of shares. Statement of capital on 28 September 2016
  • GBP 263.4351
  • ANNOTATION Clarification This document is a second filing of a SH06 registered on 25/10/2016
(5 pages)
17 November 2016Cancellation of shares. Statement of capital on 28 September 2016
  • GBP 263.4351
  • ANNOTATION Clarification This document is a second filing of a SH06 registered on 25/10/2016
(5 pages)
25 October 2016Cancellation of shares. Statement of capital on 28 September 2016
  • GBP 266.7831
  • ANNOTATION Clarification a second filed SH06 was registered on 17/11/2016
(6 pages)
25 October 2016Cancellation of shares. Statement of capital on 28 September 2016
  • GBP 266.7831
  • ANNOTATION Clarification a second filed SH06 was registered on 17/11/2016
(6 pages)
11 October 2016Statement of capital following an allotment of shares on 28 September 2016
  • GBP 263.4352
(4 pages)
11 October 2016Statement of capital following an allotment of shares on 28 September 2016
  • GBP 263.4352
(4 pages)
10 October 2016Group of companies' accounts made up to 31 December 2015 (47 pages)
10 October 2016Group of companies' accounts made up to 31 December 2015 (47 pages)
2 September 2016Statement of capital following an allotment of shares on 22 February 2016
  • GBP 252.1489
(4 pages)
2 September 2016Statement of capital following an allotment of shares on 2 October 2015
  • GBP 242.6946
(4 pages)
2 September 2016Statement of capital following an allotment of shares on 2 October 2015
  • GBP 242.6946
(4 pages)
2 September 2016Confirmation statement made on 27 July 2016 with updates (9 pages)
2 September 2016Confirmation statement made on 27 July 2016 with updates (9 pages)
2 September 2016Statement of capital following an allotment of shares on 1 July 2016
  • GBP 255.4352
(4 pages)
2 September 2016Statement of capital following an allotment of shares on 1 July 2016
  • GBP 255.4352
(4 pages)
2 September 2016Statement of capital following an allotment of shares on 22 February 2016
  • GBP 252.1489
(4 pages)
20 July 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
20 July 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
21 June 2016Appointment of Miss Nicola Foley as a director on 14 June 2016 (2 pages)
21 June 2016Appointment of Ms Sophie Elizabeth Powys as a director on 14 June 2016 (2 pages)
21 June 2016Appointment of Ms Sophie Elizabeth Powys as a director on 14 June 2016 (2 pages)
21 June 2016Appointment of Miss Nicola Foley as a director on 14 June 2016 (2 pages)
15 June 2016Appointment of Mr Jack Alexander Davison as a director on 14 June 2016 (2 pages)
15 June 2016Appointment of Mr Jack Alexander Davison as a director on 14 June 2016 (2 pages)
18 May 2016Appointment of Mr Nicholas James Maywald as a director on 25 September 2015 (2 pages)
18 May 2016Appointment of Mr Nicholas James Maywald as a director on 25 September 2015 (2 pages)
17 November 2015Statement of capital following an allotment of shares on 2 September 2015
  • GBP 242.3225
(4 pages)
17 November 2015Statement of capital following an allotment of shares on 2 September 2015
  • GBP 242.3225
(4 pages)
17 November 2015Statement of capital following an allotment of shares on 2 September 2015
  • GBP 242.3225
(4 pages)
4 November 2015Appointment of Mrs Lucille Smithson as a director on 2 November 2015 (2 pages)
4 November 2015Appointment of Mrs Lucille Smithson as a director on 2 November 2015 (2 pages)
4 November 2015Appointment of Mrs Lucille Smithson as a director on 2 November 2015 (2 pages)
2 November 2015Appointment of Mrs Katherine Locke as a director on 2 November 2015 (2 pages)
2 November 2015Appointment of Mrs Katherine Locke as a director on 2 November 2015 (2 pages)
2 November 2015Appointment of Mrs Katherine Locke as a director on 2 November 2015 (2 pages)
20 October 2015Current accounting period shortened from 31 July 2016 to 31 December 2015 (1 page)
20 October 2015Current accounting period shortened from 31 July 2016 to 31 December 2015 (1 page)
15 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(48 pages)
15 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(48 pages)
23 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(47 pages)
23 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(47 pages)
3 September 2015Appointment of Mr Steven Gardner as a director (2 pages)
3 September 2015Appointment of Mr Steven Gardner as a director (2 pages)
2 September 2015Appointment of Mr Iain Hutchinson as a director on 2 September 2015 (2 pages)
2 September 2015Appointment of Mr Mauro Moretti as a director on 2 September 2015 (2 pages)
2 September 2015Appointment of Mr Mark Nash as a director on 2 September 2015 (2 pages)
2 September 2015Appointment of Mr Robert Christopher Smithson as a director on 2 September 2015 (2 pages)
2 September 2015Appointment of Mr Steven Gardner as a director on 2 September 2015 (2 pages)
2 September 2015Appointment of Mr Etsko Loek De Boer as a director on 2 September 2015 (2 pages)
2 September 2015Appointment of Mr Robert Christopher Smithson as a director on 2 September 2015 (2 pages)
2 September 2015Appointment of Ms Roslyn Scott as a director on 2 September 2015 (2 pages)
2 September 2015Appointment of Mr Brian Macsweeney as a director on 2 September 2015 (2 pages)
2 September 2015Appointment of Mr Mark Nash as a director on 2 September 2015 (2 pages)
2 September 2015Appointment of Mr David James Walker as a director on 2 September 2015 (2 pages)
2 September 2015Appointment of Mr Alistair Robert Flutter as a director on 2 September 2015 (2 pages)
2 September 2015Appointment of Mr Etsko Loek De Boer as a director on 2 September 2015 (2 pages)
2 September 2015Appointment of Ms Roslyn Scott as a director on 2 September 2015 (2 pages)
2 September 2015Appointment of Mr Brian Macsweeney as a director on 2 September 2015 (2 pages)
2 September 2015Appointment of Mr Iain Hutchinson as a director on 2 September 2015 (2 pages)
2 September 2015Appointment of Mr Steven Gardner as a director on 2 September 2015 (2 pages)
2 September 2015Appointment of Mr Brian Macsweeney as a director on 2 September 2015 (2 pages)
2 September 2015Appointment of Mr Daniel Paul Burns as a director on 2 September 2015 (2 pages)
2 September 2015Appointment of Mr David James Walker as a director on 2 September 2015 (2 pages)
2 September 2015Appointment of Mr Arthur Godfrey Flutter as a director on 2 September 2015 (2 pages)
2 September 2015Appointment of Mr Alistair Robert Flutter as a director on 2 September 2015 (2 pages)
2 September 2015Appointment of Mr Iain Hutchinson as a director on 2 September 2015 (2 pages)
2 September 2015Appointment of Mr Alistair Robert Flutter as a director on 2 September 2015 (2 pages)
2 September 2015Appointment of Mr Arthur Godfrey Flutter as a director on 2 September 2015 (2 pages)
2 September 2015Appointment of Mr Mark Nash as a director on 2 September 2015 (2 pages)
2 September 2015Appointment of Mr Daniel Paul Burns as a director on 2 September 2015 (2 pages)
2 September 2015Appointment of Mr Robert Christopher Smithson as a director on 2 September 2015 (2 pages)
2 September 2015Appointment of Mr Mauro Moretti as a director on 2 September 2015 (2 pages)
2 September 2015Appointment of Mr Daniel Paul Burns as a director on 2 September 2015 (2 pages)
2 September 2015Appointment of Mr Mauro Moretti as a director on 2 September 2015 (2 pages)
2 September 2015Appointment of Mr Etsko Loek De Boer as a director on 2 September 2015 (2 pages)
2 September 2015Appointment of Mr Arthur Godfrey Flutter as a director on 2 September 2015 (2 pages)
2 September 2015Appointment of Ms Roslyn Scott as a director on 2 September 2015 (2 pages)
2 September 2015Appointment of Mr David James Walker as a director on 2 September 2015 (2 pages)
2 September 2015Appointment of Mr Steven Gardner as a director on 2 September 2015 (2 pages)
28 July 2015Incorporation
Statement of capital on 2015-07-28
  • GBP 2
(23 pages)
28 July 2015Incorporation
Statement of capital on 2015-07-28
  • GBP 2
(23 pages)