Holborn
London
WC1A 2SL
Director Name | Mr Nicholas Charles Fraser Taylor |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2021(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 12 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 9th Floor 10 Bloomsbury Way Holborn London WC1A 2SL |
Director Name | Mr Gabriele Cipparrone |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 19 July 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9th Floor 10 Bloomsbury Way Holborn London WC1A 2SL |
Director Name | Mr Albert Costa Centena |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 19 July 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9th Floor 10 Bloomsbury Way Holborn London WC1A 2SL |
Registered Address | 1st Floor 27 Soho Square London W1D 3QR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 19 August 2023 (8 months ago) |
---|---|
Next Return Due | 2 September 2024 (4 months, 2 weeks from now) |
15 January 2024 | Full accounts made up to 31 December 2022 (71 pages) |
---|---|
3 October 2023 | Director's details changed for Mr Thomas Russell on 3 October 2023 (2 pages) |
12 September 2023 | Confirmation statement made on 19 August 2023 with updates (4 pages) |
21 April 2023 | Registered office address changed from 27 1st Floor 27 Soho Square London W1D 3QR England to 1st Floor 27 Soho Square London W1D 3QR on 21 April 2023 (1 page) |
21 April 2023 | Registered office address changed from 9th Floor 10 Bloomsbury Way Holborn London WC1A 2SL England to 27 1st Floor 27 Soho Square London W1D 3QR on 21 April 2023 (1 page) |
9 March 2023 | Full accounts made up to 31 December 2021 (77 pages) |
28 February 2023 | Statement of capital following an allotment of shares on 20 April 2021
|
2 September 2022 | Confirmation statement made on 19 August 2022 with no updates (3 pages) |
7 January 2022 | Full accounts made up to 31 December 2020 (64 pages) |
31 August 2021 | Confirmation statement made on 19 August 2021 with no updates (3 pages) |
25 June 2021 | Cessation of Laurent Thailly as a person with significant control on 20 April 2021 (1 page) |
17 June 2021 | Full accounts made up to 31 December 2019 (27 pages) |
28 April 2021 | Cessation of Dieudonné Sebahunde as a person with significant control on 20 April 2021 (1 page) |
28 April 2021 | Cessation of Albert Costa Centena as a person with significant control on 20 April 2021 (1 page) |
28 April 2021 | Cessation of Philippe Santin as a person with significant control on 20 April 2021 (1 page) |
28 April 2021 | Notification of Genius Sports Limited as a person with significant control on 20 April 2021 (2 pages) |
23 April 2021 | Notification of Albert Costa Centena as a person with significant control on 20 April 2021 (2 pages) |
22 April 2021 | Cessation of Simon Bernard Cresswell as a person with significant control on 20 April 2021 (1 page) |
22 April 2021 | Cessation of Andrew William Guille as a person with significant control on 20 April 2021 (1 page) |
22 April 2021 | Notification of Dieudonné Sebahunde as a person with significant control on 20 April 2021 (2 pages) |
22 April 2021 | Notification of Laurent Thailly as a person with significant control on 20 April 2021 (2 pages) |
22 April 2021 | Notification of Philippe Santin as a person with significant control on 20 April 2021 (2 pages) |
22 April 2021 | Cessation of Jacqueline Ward as a person with significant control on 20 April 2021 (1 page) |
21 April 2021 | Termination of appointment of Albert Costa Centena as a director on 20 April 2021 (1 page) |
21 April 2021 | Appointment of Mr Thomas Russell as a director on 20 April 2021 (2 pages) |
21 April 2021 | Appointment of Mr Nicholas Charles Fraser Taylor as a director on 20 April 2021 (2 pages) |
21 April 2021 | Termination of appointment of Gabriele Cipparrone as a director on 20 April 2021 (1 page) |
17 September 2020 | Confirmation statement made on 19 August 2020 with updates (4 pages) |
13 January 2020 | Statement of capital following an allotment of shares on 19 December 2019
|
3 October 2019 | Statement of capital following an allotment of shares on 5 September 2019
|
27 September 2019 | Registered office address changed from 33 Jermyn Street London SW1Y 6DN United Kingdom to 9th Floor 10 Bloomsbury Way Holborn London WC1A 2SL on 27 September 2019 (1 page) |
20 August 2019 | Confirmation statement made on 19 August 2019 with updates (4 pages) |
12 February 2019 | Cessation of David Payne Staples as a person with significant control on 31 December 2018 (1 page) |
12 February 2019 | Notification of Andrew William Guille as a person with significant control on 1 January 2019 (2 pages) |
4 October 2018 | Statement of capital following an allotment of shares on 7 September 2018
|
19 July 2018 | Incorporation Statement of capital on 2018-07-19
|
19 July 2018 | Current accounting period extended from 31 July 2019 to 31 December 2019 (1 page) |