Company NameGenius Sports Holdings Limited
Company StatusActive
Company Number10326954
CategoryPrivate Limited Company
Incorporation Date12 August 2016(7 years, 7 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 9271Gambling and betting activities
SIC 92000Gambling and betting activities

Directors

Director NameMr Jack Alexander Davison
Date of BirthMay 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2016(1 month, 2 weeks after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25a Soho Square
London
W1D 4FA
Director NameMr Mark Adrian Locke
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2016(1 month, 2 weeks after company formation)
Appointment Duration7 years, 6 months
RoleCEO
Country of ResidenceEngland
Correspondence Address25a Soho Square
London
W1D 4FA
Director NameMr Steven Paul Burton
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2017(9 months, 3 weeks after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9th Floor 10 Bloomsbury Way
Holborn
London
WC1A 2SL
Director NameMr Nicholas Charles Fraser Taylor
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2020(4 years, 3 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9th Floor 10 Bloomsbury Way
Holborn
London
WC1A 2SL
Director NameMr Michael Bernard Hornung
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2016(same day as company formation)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressFlat 1 Highridge
75 Banks Road
Poole
Dorset
BH13 7PP
Secretary NameMichael Hornung
StatusResigned
Appointed12 August 2016(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 1 Highridge
75 Banks Road
Poole
Dorset
BH13 7PP
Director NameMiss Nicola Foley
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2016(1 month, 2 weeks after company formation)
Appointment Duration1 month, 3 weeks (resigned 23 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25a Soho Square
London
W1D 4FA
Director NameNicholas Maywald
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2016(1 month, 2 weeks after company formation)
Appointment Duration1 year, 11 months (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
Appointed30 September 2016(1 month, 2 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 07 December 2020)
RoleCompany 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
Appointed30 September 2016(1 month, 2 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 07 December 2020)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address25a Soho Sqaure
London
W1D 4FA

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, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return11 August 2023 (7 months, 2 weeks ago)
Next Return Due25 August 2024 (4 months, 4 weeks from now)

Filing History

12 September 2023Confirmation statement made on 11 August 2023 with no updates (3 pages)
24 July 2023Director's details changed for Mr Mark Adrian Locke on 24 July 2023 (2 pages)
21 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 21 April 2023 (1 page)
8 March 2023Full accounts made up to 31 December 2021 (74 pages)
25 August 2022Confirmation statement made on 11 August 2022 with no updates (3 pages)
7 January 2022Full accounts made up to 31 December 2020 (56 pages)
19 August 2021Confirmation statement made on 11 August 2021 with no updates (3 pages)
20 May 2021Accounts for a dormant company made up to 31 December 2019 (9 pages)
10 December 2020Termination of appointment of Stephen Gardner as a director on 7 December 2020 (1 page)
10 December 2020Appointment of Mr Nick Taylor as a director on 7 December 2020 (2 pages)
10 December 2020Termination of appointment of Sophie Elizabeth Powys as a director on 7 December 2020 (1 page)
21 August 2020Confirmation statement made on 11 August 2020 with no updates (3 pages)
9 October 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
27 September 2019Registered office address changed from 25a Soho Square Soho London W1D 4FA England to 9th Floor 10 Bloomsbury Way Holborn London WC1A 2SL on 27 September 2019 (1 page)
23 August 2019Confirmation statement made on 11 August 2019 with no updates (3 pages)
26 September 2018Termination of appointment of Michael Bernard Hornung as a director on 14 September 2018 (1 page)
26 September 2018Termination of appointment of Michael Hornung as a secretary on 14 September 2018 (1 page)
26 September 2018Termination of appointment of Nicholas Maywald as a director on 7 September 2018 (1 page)
13 September 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
21 August 2018Confirmation statement made on 11 August 2018 with updates (4 pages)
2 May 2018Second filing of Confirmation Statement dated 11/08/2017 (9 pages)
19 February 2018Statement of capital following an allotment of shares on 30 September 2016
  • GBP 200
(3 pages)
11 September 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
11 September 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
29 August 2017Cessation of Michael Bernard Hornung as a person with significant control on 29 August 2017 (1 page)
29 August 2017Cessation of Michael Bernard Hornung as a person with significant control on 7 September 2016 (1 page)
29 August 2017Confirmation statement made on 11 August 2017 with updates (4 pages)
29 August 2017Confirmation statement made on 11 August 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 02/05/2018.
(5 pages)
17 August 2017Notification of Genius Sports Group Limited as a person with significant control on 17 August 2017 (1 page)
17 August 2017Notification of Genius Sports Group Limited as a person with significant control on 7 September 2016 (1 page)
29 June 2017Previous accounting period shortened from 31 August 2017 to 31 December 2016 (1 page)
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)
22 December 2016Termination of appointment of Nicola Foley as a director on 23 November 2016 (2 pages)
22 December 2016Termination of appointment of Nicola Foley as a director on 23 November 2016 (2 pages)
15 November 2016Appointment of Mr Stephen Gardner as a director on 30 September 2016 (3 pages)
15 November 2016Appointment of Nicholas Maywald as a director on 30 September 2016 (3 pages)
15 November 2016Appointment of Nicholas Maywald as a director on 30 September 2016 (3 pages)
15 November 2016Appointment of Mr Stephen Gardner as a director on 30 September 2016 (3 pages)
15 November 2016Appointment of Mr Mark Adrian Locke as a director on 30 September 2016 (3 pages)
15 November 2016Appointment of Nicola Foley as a director on 30 September 2016
  • ANNOTATION Clarification This document is a duplicate of form AP01 registered on 24/10/2016 for Nicola Foley.
(4 pages)
15 November 2016Appointment of Miss Sophie Elizabeth Powys as a director on 30 September 2016 (3 pages)
15 November 2016Appointment of Nicola Foley as a director on 30 September 2016
  • ANNOTATION Clarification This document is a duplicate of form AP01 registered on 24/10/2016 for Nicola Foley.
(4 pages)
15 November 2016Appointment of Miss Sophie Elizabeth Powys as a director on 30 September 2016 (3 pages)
15 November 2016Appointment of Mr Mark Adrian Locke as a director on 30 September 2016 (3 pages)
24 October 2016Appointment of Nicola Foley as a director on 30 September 2016 (3 pages)
24 October 2016Appointment of Mr Jack Alexander Davison as a director on 30 September 2016 (3 pages)
24 October 2016Appointment of Mr Jack Alexander Davison as a director on 30 September 2016 (3 pages)
24 October 2016Appointment of Nicola Foley as a director on 30 September 2016 (3 pages)
12 August 2016Incorporation
Statement of capital on 2016-08-12
  • GBP 100
(26 pages)
12 August 2016Incorporation
Statement of capital on 2016-08-12
  • GBP 100
(26 pages)