Company NameCGF Partnerships Ltd
Company StatusActive
Company Number10380178
CategoryPrivate Limited Company
Incorporation Date16 September 2016(7 years, 7 months ago)
Previous NameJCCO 402 Limited

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Michael Bushell
Date of BirthJune 1955 (Born 68 years ago)
NationalityAustralian
StatusCurrent
Appointed10 April 2017(6 months, 3 weeks after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address8 Storeys Gate
London
SW1P 3AY
Director NameMrs Mary Munro Hardy
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2019(2 years, 4 months after company formation)
Appointment Duration5 years, 3 months
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Storeys Gate
London
SW1P 3AY
Director NameMr Stephen John Marsden
Date of BirthOctober 1964 (Born 59 years ago)
NationalityAustralian
StatusCurrent
Appointed17 June 2020(3 years, 9 months after company formation)
Appointment Duration3 years, 10 months
RolePresident -Sports Marketing
Country of ResidenceEngland
Correspondence Address8 Storeys Gate
London
SW1P 3AY
Director NameChristopher John Jenkins
Date of BirthJuly 1958 (Born 65 years ago)
NationalityWelsh
StatusCurrent
Appointed07 December 2023(7 years, 2 months after company formation)
Appointment Duration4 months, 2 weeks
RoleCompany Director
Country of ResidenceWales
Correspondence Address8 Storeys Gate
London
SW1P 3AY
Director NameCatherine Ann Grant Sadleir
Date of BirthAugust 1964 (Born 59 years ago)
NationalityNew Zealander
StatusCurrent
Appointed07 December 2023(7 years, 2 months after company formation)
Appointment Duration4 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Storeys Gate
London
SW1P 3AY
Director NameMr Sam Grant Mabon
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2016(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFifth Floor 55 King Street
Manchester
M2 4LQ
Director NameMr David Carroll Grevemberg
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed10 April 2017(6 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (resigned 30 August 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFifth Floor 55 King Street
Manchester
M2 4LQ
Director NameMr Ugo Jacques Valensi
Date of BirthDecember 1981 (Born 42 years ago)
NationalityFrench
StatusResigned
Appointed10 April 2017(6 months, 3 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 27 May 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCommonwealth House 55 - 58 Pall Mall
London
SW1Y 5JH
Director NameMrs Sandra Kathleen Osborne-Burgess
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBarbadian
StatusResigned
Appointed30 August 2017(11 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 26 November 2019)
RoleCompany Director
Country of ResidenceBarbados
Correspondence AddressCommonwealth House 55 - 58 Pall Mall
London
SW1Y 5JH
Director NameLord Robert Haldane Smith Of Kelvin
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2017(11 months, 2 weeks after company formation)
Appointment Duration6 years, 2 months (resigned 13 November 2023)
RoleCompany Chairman
Country of ResidenceUnited Kingdom
Correspondence Address8 Storeys Gate
London
SW1P 3AY
Director NameMr Bruce Robertson
Date of BirthApril 1953 (Born 71 years ago)
NationalityCanadian
StatusResigned
Appointed26 November 2019(3 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 13 November 2023)
RoleManagement Consultant
Country of ResidenceCanada
Correspondence Address8 Storeys Gate
London
SW1P 3AY
Director NameCS Directors Limited (Corporation)
StatusResigned
Appointed16 September 2016(same day as company formation)
Correspondence AddressFifth Floor 55 King Street
Manchester
M2 4LQ

Location

Registered Address8 Storeys Gate
London
SW1P 3AY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return15 September 2023 (7 months, 1 week ago)
Next Return Due29 September 2024 (5 months, 1 week from now)

Filing History

27 December 2023Second filing for the appointment of Ms Catherine Ann Grant Sadleir as a director (3 pages)
27 December 2023Second filing for the appointment of Mr Christopher John Jenkins as a director (3 pages)
6 December 2023Appointment of Mr Christopher John Jenkins as a director on 5 December 2023
  • ANNOTATION Clarification a second filed AP01 was registered on 27/12/2023.
(3 pages)
6 December 2023Appointment of Catherine Ann Grant Sadleir as a director on 5 December 2023
  • ANNOTATION Clarification a second filed AP01 was registered on 27/12/2023.
(3 pages)
1 December 2023Termination of appointment of Bruce Robertson as a director on 13 November 2023 (1 page)
1 December 2023Termination of appointment of Robert Haldane Smith of Kelvin as a director on 13 November 2023 (1 page)
19 September 2023Confirmation statement made on 15 September 2023 with no updates (3 pages)
27 February 2023Registered office address changed from Cgf Partnerships Ltd 55-58 Pall Mall London SW1Y 5JH United Kingdom to 8 Storeys Gate London SW1P 3AY on 27 February 2023 (1 page)
9 December 2022Accounts for a small company made up to 31 March 2022 (18 pages)
20 September 2022Confirmation statement made on 15 September 2022 with no updates (3 pages)
24 September 2021Accounts for a small company made up to 31 March 2021 (19 pages)
16 September 2021Confirmation statement made on 15 September 2021 with no updates (3 pages)
2 July 2021Registered office address changed from Quadrant House 55-58 Pall Mall London SW1Y 5JH England to Cgf Partnerships Ltd 55-58 Pall Mall London SW1Y 5JH on 2 July 2021 (1 page)
13 November 2020Accounts for a small company made up to 31 March 2020 (17 pages)
21 September 2020Change of details for Lagardere Sports Uk Ltd as a person with significant control on 29 May 2020 (2 pages)
21 September 2020Confirmation statement made on 15 September 2020 with updates (4 pages)
26 June 2020Appointment of Mr Stephen John Marsden as a director on 17 June 2020 (2 pages)
25 June 2020Registered office address changed from Commonwealth House 55 - 58 Pall Mall London SW1Y 5JH United Kingdom to Quadrant House 55-58 Pall Mall London SW1Y 5JH on 25 June 2020 (1 page)
2 June 2020Termination of appointment of Ugo Valensi as a director on 27 May 2020 (1 page)
27 November 2019Appointment of Mr Bruce Robertson as a director on 26 November 2019 (2 pages)
27 November 2019Termination of appointment of Sandra Kathleen Osborne-Burgess as a director on 26 November 2019 (1 page)
7 November 2019Director's details changed for Mr Ugo Valensi on 9 February 2019 (2 pages)
5 November 2019Accounts for a small company made up to 31 March 2019 (15 pages)
27 September 2019Notification of Lagardere Sports Uk Ltd as a person with significant control on 10 April 2017 (2 pages)
27 September 2019Confirmation statement made on 15 September 2019 with no updates (3 pages)
26 June 2019Appointment of Mary Munro Hardy as a director on 16 January 2019 (2 pages)
8 November 2018Accounts for a small company made up to 31 March 2018 (14 pages)
26 September 2018Confirmation statement made on 15 September 2018 with no updates (3 pages)
27 July 2018Previous accounting period shortened from 30 September 2018 to 31 March 2018 (1 page)
19 June 2018Accounts for a dormant company made up to 30 September 2017 (4 pages)
23 May 2018Registered office address changed from Fifth Floor 55 King Street Manchester M2 4LQ United Kingdom to Commonwealth House 55 - 58 Pall Mall London SW1Y 5JH on 23 May 2018 (1 page)
7 March 2018Appointment of Lord Robert Haldane Smith of Kelvin as a director on 30 August 2017 (2 pages)
6 March 2018Appointment of Mrs Sandra Kathleen Osborne-Burgess as a director on 30 August 2017 (2 pages)
6 March 2018Termination of appointment of David Carroll Grevemberg as a director on 30 August 2017 (1 page)
28 September 2017Cessation of Cs Directors Limited as a person with significant control on 28 September 2017 (1 page)
28 September 2017Confirmation statement made on 15 September 2017 with updates (5 pages)
28 September 2017Confirmation statement made on 15 September 2017 with updates (5 pages)
28 September 2017Notification of Commonwealth Games Federation as a person with significant control on 10 April 2017 (1 page)
28 September 2017Cessation of Cs Directors Limited as a person with significant control on 10 April 2017 (1 page)
28 September 2017Notification of Commonwealth Games Federation as a person with significant control on 28 September 2017 (1 page)
2 May 2017Change of share class name or designation (2 pages)
2 May 2017Change of share class name or designation (2 pages)
2 May 2017Particulars of variation of rights attached to shares (2 pages)
2 May 2017Particulars of variation of rights attached to shares (2 pages)
27 April 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
27 April 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
13 April 2017Statement of capital following an allotment of shares on 10 April 2017
  • GBP 1,000
(4 pages)
13 April 2017Appointment of Mr David Grevemberg as a director on 10 April 2017 (2 pages)
13 April 2017Appointment of Mr David Grevemberg as a director on 10 April 2017 (2 pages)
13 April 2017Statement of capital following an allotment of shares on 10 April 2017
  • GBP 1,000
(4 pages)
12 April 2017Termination of appointment of Cs Directors Limited as a director on 10 April 2017 (1 page)
12 April 2017Appointment of Mr Michael Bushell as a director on 10 April 2017 (2 pages)
12 April 2017Appointment of Mr Michael Bushell as a director on 10 April 2017 (2 pages)
12 April 2017Appointment of Mr Ugo Valensi as a director on 10 April 2017 (2 pages)
12 April 2017Termination of appointment of Sam Grant Mabon as a director on 10 April 2017 (1 page)
12 April 2017Appointment of Mr Ugo Valensi as a director on 10 April 2017 (2 pages)
12 April 2017Termination of appointment of Cs Directors Limited as a director on 10 April 2017 (1 page)
12 April 2017Termination of appointment of Sam Grant Mabon as a director on 10 April 2017 (1 page)
13 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-13
(3 pages)
13 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-13
(3 pages)
16 September 2016Incorporation
Statement of capital on 2016-09-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)
16 September 2016Incorporation
Statement of capital on 2016-09-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)