London
SW1P 3AY
Director Name | Dr Jeya Wilson |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British,New Zealande |
Status | Current |
Appointed | 03 February 2021(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Independent Non-Executive Director |
Country of Residence | Switzerland |
Correspondence Address | 8 Storeys Gate London SW1P 3AY |
Director Name | Mr Gurpreet Bhatia Dl |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 2021(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 8 Storeys Gate London SW1P 3AY |
Director Name | Ms Kylie Bates |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 16 June 2022(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Sports Manager |
Country of Residence | Australia |
Correspondence Address | 8 Storeys Gate London SW1P 3AY |
Director Name | Mr Robert Bayigamba |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | Rwandan |
Status | Current |
Appointed | 07 August 2023(6 years, 11 months after company formation) |
Appointment Duration | 7 months, 3 weeks |
Role | Managing Director |
Country of Residence | Rwanda |
Correspondence Address | 8 Storeys Gate London SW1P 3AY |
Director Name | Mr Hugh Graham |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | New Zealander |
Status | Current |
Appointed | 16 January 2024(7 years, 4 months after company formation) |
Appointment Duration | 2 months, 1 week |
Role | Company Director |
Country of Residence | Cook Islands |
Correspondence Address | 8 Storeys Gate London SW1P 3AY |
Director Name | Mr Darren Glenn Edward Hall |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2016(same day as company formation) |
Role | Director- Corporate Services |
Country of Residence | United Kingdom |
Correspondence Address | Can Mezzanine 49 - 51 East Road London N1 6AH |
Director Name | Mr David Carroll Grevemberg |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 September 2016(same day as company formation) |
Role | Chief Executive Officer |
Country of Residence | Scotland |
Correspondence Address | Can Mezzanine 49 - 51 East Road London N1 6AH |
Director Name | Mrs Louise Livingstone Martin Cbe |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2016(same day as company formation) |
Role | President Of The Commonwealth Games Federation |
Country of Residence | United Kingdom |
Correspondence Address | Can Mezzanine 49 - 51 East Road London N1 6AH |
Director Name | Mr Christian Norman Brodie |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2020(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 October 2022) |
Role | Director And Solicitor |
Country of Residence | England |
Correspondence Address | Commonwealth Sport Foundation 55-58 Pall Mall London SW1Y 5JH |
Director Name | Baroness Tanni Carys Davina Grey-Thompson |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2020(4 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 August 2022) |
Role | Peer |
Country of Residence | England |
Correspondence Address | Commonwealth Sport Foundation 55-58 Pall Mall London SW1Y 5JH |
Registered Address | 8 Storeys Gate London SW1P 3AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 6 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 20 September 2024 (5 months, 3 weeks from now) |
3 December 2020 | Full accounts made up to 31 March 2020 (22 pages) |
---|---|
23 October 2020 | Appointment of Baroness Tanni Cary Davina Grey-Thompson as a director on 5 October 2020 (2 pages) |
22 October 2020 | Confirmation statement made on 6 September 2020 with no updates (3 pages) |
22 October 2020 | Appointment of Mr Christopher John Jenkins as a director on 5 October 2020 (2 pages) |
14 October 2020 | Termination of appointment of Darren Glenn Edward Hall as a director on 5 October 2020 (1 page) |
11 August 2020 | Appointment of Mr Christian Norman Brodie as a director on 10 August 2020 (2 pages) |
10 July 2020 | NE01 form received 02/07/2020. registered 10/07/2020. (2 pages) |
10 July 2020 | Resolutions
|
10 July 2020 | Change of name notice (2 pages) |
25 June 2020 | Registered office address changed from Commonwealth House Pall Mall London SW1Y 5JH England to Quadrant House 55-58 Pall Mall London SW1Y 5JH on 25 June 2020 (1 page) |
25 November 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
20 September 2019 | Registered office address changed from Quadrant House 55-58 Pall Mall London SW1Y 5JH England to Commonwealth House Pall Mall London SW1Y 5JH on 20 September 2019 (1 page) |
20 September 2019 | Confirmation statement made on 6 September 2019 with no updates (3 pages) |
2 January 2019 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
14 September 2018 | Confirmation statement made on 6 September 2018 with no updates (3 pages) |
21 November 2017 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
21 November 2017 | Current accounting period shortened from 30 September 2018 to 31 March 2018 (1 page) |
21 November 2017 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
21 November 2017 | Current accounting period shortened from 30 September 2018 to 31 March 2018 (1 page) |
12 September 2017 | Notification of Commonwealth Games Federation as a person with significant control on 12 September 2017 (2 pages) |
12 September 2017 | Confirmation statement made on 6 September 2017 with no updates (3 pages) |
12 September 2017 | Cessation of Louise Livingstone Martin Cbe as a person with significant control on 11 September 2017 (1 page) |
12 September 2017 | Confirmation statement made on 6 September 2017 with no updates (3 pages) |
12 September 2017 | Cessation of Louise Livingstone Martin Cbe as a person with significant control on 12 September 2017 (1 page) |
12 September 2017 | Notification of Commonwealth Games Federation as a person with significant control on 11 September 2017 (2 pages) |
10 November 2016 | Registered office address changed from Can Mezzanine 49 - 51 East Road London N1 6AH United Kingdom to Quadrant House 55-58 Pall Mall London SW1Y 5JH on 10 November 2016 (1 page) |
10 November 2016 | Registered office address changed from Can Mezzanine 49 - 51 East Road London N1 6AH United Kingdom to Quadrant House 55-58 Pall Mall London SW1Y 5JH on 10 November 2016 (1 page) |
7 September 2016 | Incorporation (29 pages) |
7 September 2016 | Incorporation (29 pages) |