Company NameIturf Management Limited
DirectorsAndrew Roger Cole and Alexandra Florence Boutelier
Company StatusActive
Company Number10428822
CategoryPrivate Limited Company
Incorporation Date14 October 2016(7 years, 5 months ago)
Previous NameVinci Global Turf Solutions Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameMr Andrew Roger Cole
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2016(same day as company formation)
RoleChief Technical Officer
Country of ResidenceUnited Kingdom
Correspondence Address50 Seymour Street
London
W1H 7JG
Director NameMiss Alexandra Florence Boutelier
Date of BirthAugust 1971 (Born 52 years ago)
NationalityFrench
StatusCurrent
Appointed14 October 2016(same day as company formation)
RoleChief Executive Officer
Country of ResidenceFrance
Correspondence Address50 Seymour Street
London
W1H 7JG
Director NameGraham Michael Olive
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2016(same day as company formation)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stadium At Queen Elizabeth Olympic Park
London
E20 2ST

Location

Registered Address50 Seymour Street
London
W1H 7JG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 200 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 CategorySmall
Accounts Year End31 December

Returns

Latest Return13 October 2023 (5 months, 2 weeks ago)
Next Return Due27 October 2024 (7 months from now)

Filing History

13 October 2023Confirmation statement made on 13 October 2023 with no updates (3 pages)
18 July 2023Accounts for a small company made up to 31 December 2022 (20 pages)
21 October 2022Confirmation statement made on 13 October 2022 with no updates (3 pages)
18 October 2022Registered office address changed from 122-124 Temple Chambers 3-7 Temple Avenue London EC4Y 0DA England to 50 Seymour Street London W1H 7JG on 18 October 2022 (1 page)
27 July 2022Full accounts made up to 31 December 2021 (22 pages)
18 November 2021Confirmation statement made on 13 October 2021 with no updates (3 pages)
20 September 2021Full accounts made up to 31 December 2020 (23 pages)
14 January 2021Confirmation statement made on 13 October 2020 with no updates (3 pages)
19 August 2020Registered office address changed from 131-135 Temple Chambers 3-7 Temple Avenue London EC4Y 0HP United Kingdom to 122-124 Temple Chambers 3-7 Temple Avenue London EC4Y 0DA on 19 August 2020 (1 page)
7 August 2020Notification of Vinci Sa as a person with significant control on 14 October 2016 (2 pages)
5 August 2020Cessation of Vinci Stadium Sas as a person with significant control on 14 October 2016 (1 page)
5 August 2020Withdrawal of a person with significant control statement on 5 August 2020 (2 pages)
16 July 2020Full accounts made up to 31 December 2019 (22 pages)
24 January 2020Director's details changed for Alexandra Florence Boutelier on 2 January 2020 (2 pages)
24 January 2020Director's details changed for Mr Andrew Roger Cole on 2 January 2020 (2 pages)
6 November 2019Confirmation statement made on 13 October 2019 with updates (4 pages)
8 October 2019Full accounts made up to 31 December 2018 (22 pages)
6 September 2019Termination of appointment of Graham Michael Olive as a director on 16 April 2019 (1 page)
24 January 2019Registered office address changed from 131-135 Temple Chambers 3-7 Temple Avenue London EC4Y 0HP England to 131-135 Temple Chambers 3-7 Temple Avenue London EC4Y 0HP on 24 January 2019 (1 page)
2 January 2019Registered office address changed from The Stadium at Queen Elizabeth Olympic Park London E20 2st United Kingdom to 131-135 Temple Chambers 3-7 Temple Avenue London EC4Y 0HP on 2 January 2019 (1 page)
22 November 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
15 November 2018Statement of capital following an allotment of shares on 12 November 2018
  • GBP 100,001
(3 pages)
24 October 2018Confirmation statement made on 13 October 2018 with no updates (3 pages)
24 September 2018Full accounts made up to 31 December 2017 (22 pages)
27 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
27 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
27 October 2017Notification of Vinci Stadium Sas as a person with significant control on 14 October 2016 (1 page)
27 October 2017Notification of Vinci Stadium Sas as a person with significant control on 14 October 2016 (1 page)
6 March 2017Current accounting period extended from 31 October 2017 to 31 December 2017 (1 page)
6 March 2017Current accounting period extended from 31 October 2017 to 31 December 2017 (1 page)
4 November 2016Company name changed vinci global turf solutions LIMITED\certificate issued on 04/11/16
  • NM04 ‐ Change of name by provision in articles
(2 pages)
4 November 2016Company name changed vinci global turf solutions LIMITED\certificate issued on 04/11/16
  • NM04 ‐ Change of name by provision in articles
(2 pages)
14 October 2016Incorporation
Statement of capital on 2016-10-14
  • GBP 1
(35 pages)
14 October 2016Incorporation
Statement of capital on 2016-10-14
  • GBP 1
(35 pages)