London
SW1P 3AY
Director Name | Mrs Mary Munro Hardy |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2019(2 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Storeys Gate London SW1P 3AY |
Director Name | Mr Stephen John Marsden |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 17 June 2020(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | President -Sports Marketing |
Country of Residence | England |
Correspondence Address | 8 Storeys Gate London SW1P 3AY |
Director Name | Christopher John Jenkins |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | Welsh |
Status | Current |
Appointed | 07 December 2023(7 years, 2 months after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 8 Storeys Gate London SW1P 3AY |
Director Name | Catherine Ann Grant Sadleir |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | New Zealander |
Status | Current |
Appointed | 07 December 2023(7 years, 2 months after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Storeys Gate London SW1P 3AY |
Director Name | Mr Sam Grant Mabon |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2016(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Fifth Floor 55 King Street Manchester M2 4LQ |
Director Name | Mr David Carroll Grevemberg |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 April 2017(6 months, 3 weeks after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 30 August 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Fifth Floor 55 King Street Manchester M2 4LQ |
Director Name | Mr Ugo Jacques Valensi |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 10 April 2017(6 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 27 May 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Commonwealth House 55 - 58 Pall Mall London SW1Y 5JH |
Director Name | Mrs Sandra Kathleen Osborne-Burgess |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | Barbadian |
Status | Resigned |
Appointed | 30 August 2017(11 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 November 2019) |
Role | Company Director |
Country of Residence | Barbados |
Correspondence Address | Commonwealth House 55 - 58 Pall Mall London SW1Y 5JH |
Director Name | Lord Robert Haldane Smith Of Kelvin |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2017(11 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 2 months (resigned 13 November 2023) |
Role | Company Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 8 Storeys Gate London SW1P 3AY |
Director Name | Mr Bruce Robertson |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 26 November 2019(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 13 November 2023) |
Role | Management Consultant |
Country of Residence | Canada |
Correspondence Address | 8 Storeys Gate London SW1P 3AY |
Director Name | CS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 2016(same day as company formation) |
Correspondence Address | Fifth Floor 55 King Street Manchester M2 4LQ |
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 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 15 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 29 September 2024 (5 months, 1 week from now) |
27 December 2023 | Second filing for the appointment of Ms Catherine Ann Grant Sadleir as a director (3 pages) |
---|---|
27 December 2023 | Second filing for the appointment of Mr Christopher John Jenkins as a director (3 pages) |
6 December 2023 | Appointment of Mr Christopher John Jenkins as a director on 5 December 2023
|
6 December 2023 | Appointment of Catherine Ann Grant Sadleir as a director on 5 December 2023
|
1 December 2023 | Termination of appointment of Bruce Robertson as a director on 13 November 2023 (1 page) |
1 December 2023 | Termination of appointment of Robert Haldane Smith of Kelvin as a director on 13 November 2023 (1 page) |
19 September 2023 | Confirmation statement made on 15 September 2023 with no updates (3 pages) |
27 February 2023 | Registered 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 2022 | Accounts for a small company made up to 31 March 2022 (18 pages) |
20 September 2022 | Confirmation statement made on 15 September 2022 with no updates (3 pages) |
24 September 2021 | Accounts for a small company made up to 31 March 2021 (19 pages) |
16 September 2021 | Confirmation statement made on 15 September 2021 with no updates (3 pages) |
2 July 2021 | Registered 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 2020 | Accounts for a small company made up to 31 March 2020 (17 pages) |
21 September 2020 | Change of details for Lagardere Sports Uk Ltd as a person with significant control on 29 May 2020 (2 pages) |
21 September 2020 | Confirmation statement made on 15 September 2020 with updates (4 pages) |
26 June 2020 | Appointment of Mr Stephen John Marsden as a director on 17 June 2020 (2 pages) |
25 June 2020 | Registered 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 2020 | Termination of appointment of Ugo Valensi as a director on 27 May 2020 (1 page) |
27 November 2019 | Appointment of Mr Bruce Robertson as a director on 26 November 2019 (2 pages) |
27 November 2019 | Termination of appointment of Sandra Kathleen Osborne-Burgess as a director on 26 November 2019 (1 page) |
7 November 2019 | Director's details changed for Mr Ugo Valensi on 9 February 2019 (2 pages) |
5 November 2019 | Accounts for a small company made up to 31 March 2019 (15 pages) |
27 September 2019 | Notification of Lagardere Sports Uk Ltd as a person with significant control on 10 April 2017 (2 pages) |
27 September 2019 | Confirmation statement made on 15 September 2019 with no updates (3 pages) |
26 June 2019 | Appointment of Mary Munro Hardy as a director on 16 January 2019 (2 pages) |
8 November 2018 | Accounts for a small company made up to 31 March 2018 (14 pages) |
26 September 2018 | Confirmation statement made on 15 September 2018 with no updates (3 pages) |
27 July 2018 | Previous accounting period shortened from 30 September 2018 to 31 March 2018 (1 page) |
19 June 2018 | Accounts for a dormant company made up to 30 September 2017 (4 pages) |
23 May 2018 | Registered 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 2018 | Appointment of Lord Robert Haldane Smith of Kelvin as a director on 30 August 2017 (2 pages) |
6 March 2018 | Appointment of Mrs Sandra Kathleen Osborne-Burgess as a director on 30 August 2017 (2 pages) |
6 March 2018 | Termination of appointment of David Carroll Grevemberg as a director on 30 August 2017 (1 page) |
28 September 2017 | Cessation of Cs Directors Limited as a person with significant control on 28 September 2017 (1 page) |
28 September 2017 | Confirmation statement made on 15 September 2017 with updates (5 pages) |
28 September 2017 | Confirmation statement made on 15 September 2017 with updates (5 pages) |
28 September 2017 | Notification of Commonwealth Games Federation as a person with significant control on 10 April 2017 (1 page) |
28 September 2017 | Cessation of Cs Directors Limited as a person with significant control on 10 April 2017 (1 page) |
28 September 2017 | Notification of Commonwealth Games Federation as a person with significant control on 28 September 2017 (1 page) |
2 May 2017 | Change of share class name or designation (2 pages) |
2 May 2017 | Change of share class name or designation (2 pages) |
2 May 2017 | Particulars of variation of rights attached to shares (2 pages) |
2 May 2017 | Particulars of variation of rights attached to shares (2 pages) |
27 April 2017 | Resolutions
|
27 April 2017 | Resolutions
|
13 April 2017 | Statement of capital following an allotment of shares on 10 April 2017
|
13 April 2017 | Appointment of Mr David Grevemberg as a director on 10 April 2017 (2 pages) |
13 April 2017 | Appointment of Mr David Grevemberg as a director on 10 April 2017 (2 pages) |
13 April 2017 | Statement of capital following an allotment of shares on 10 April 2017
|
12 April 2017 | Termination of appointment of Cs Directors Limited as a director on 10 April 2017 (1 page) |
12 April 2017 | Appointment of Mr Michael Bushell as a director on 10 April 2017 (2 pages) |
12 April 2017 | Appointment of Mr Michael Bushell as a director on 10 April 2017 (2 pages) |
12 April 2017 | Appointment of Mr Ugo Valensi as a director on 10 April 2017 (2 pages) |
12 April 2017 | Termination of appointment of Sam Grant Mabon as a director on 10 April 2017 (1 page) |
12 April 2017 | Appointment of Mr Ugo Valensi as a director on 10 April 2017 (2 pages) |
12 April 2017 | Termination of appointment of Cs Directors Limited as a director on 10 April 2017 (1 page) |
12 April 2017 | Termination of appointment of Sam Grant Mabon as a director on 10 April 2017 (1 page) |
13 March 2017 | Resolutions
|
13 March 2017 | Resolutions
|
16 September 2016 | Incorporation Statement of capital on 2016-09-16
|
16 September 2016 | Incorporation Statement of capital on 2016-09-16
|