Company NamePremier Rugby Holdco Limited
Company StatusActive
Company Number11894512
CategoryPrivate Limited Company
Incorporation Date20 March 2019(5 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs
Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Nicholas James Clarry
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2019(1 week, 2 days after company formation)
Appointment Duration5 years
RolePrivate Equity Investor
Country of ResidenceEngland
Correspondence Address111 Strand
London
WC2R 0AG
Director NameMr Robin Peveril Hooper
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2019(1 week, 2 days after company formation)
Appointment Duration5 years
RolePrivate Equity Investor
Country of ResidenceUnited Kingdom
Correspondence Address111 Strand
London
WC2R 0AG
Director NameMr Martin George St Quinton
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2019(1 week, 2 days after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGloucester Rugby Club Kingsholm Road
Gloucester
GL1 3AX
Wales
Director NameChristopher Arthur Booy
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2021(2 years, 5 months after company formation)
Appointment Duration2 years, 8 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressBristol Bears High Performance Centre Beggar Bush
Bristol
BS8 3TF
Director NameMrs Gemma Elizabeth Wright
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2021(2 years, 8 months after company formation)
Appointment Duration2 years, 4 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address111 Strand
London
WC2R 0AG
Director NameMr Ismail Walid Kurdi
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2022(3 years, 1 month after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKingston Park Brunton Road
Kenton Bank Foot
Newcastle Upon Tyne
NE13 8AF
Director NameMr David Armstrong Ellis
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegal House 70 London Road
Twickenham
Middlesex
TW1 3QS
Director NameMr David John Morgan
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegal House 70 London Road
Twickenham
Middlesex
TW1 3QS
Director NameMr Bruce Timothy Craig
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2019(1 week, 2 days after company formation)
Appointment Duration2 years, 4 months (resigned 20 August 2021)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressFarleigh House Farleigh Hungerford
Bath
BA2 7RW
Director NameMr Robert Richard Lucas
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2019(1 week, 2 days after company formation)
Appointment Duration2 years, 8 months (resigned 02 December 2021)
RolePrivate Equity Investor
Country of ResidenceEngland
Correspondence Address111 Strand
London
WC2R 0AG
Director NameMr Simon Sebastian Orange
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2019(1 week, 2 days after company formation)
Appointment Duration2 years, 4 months (resigned 20 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Goose Green
Altrincham
Cheshire
WA14 1DW
Director NameJason Whittingham
Date of BirthApril 1971 (Born 53 years ago)
NationalityEnglish
StatusResigned
Appointed20 August 2021(2 years, 5 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 12 April 2022)
RoleManager
Country of ResidenceEngland
Correspondence AddressSixways Stadium Warriors Way
Worcester
WR3 8ZE

Location

Registered AddressThomas House
84 Eccleston Square
London
SW1V 1PX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return19 March 2023 (1 year, 1 month ago)
Next Return Due2 April 2024 (overdue)

Filing History

11 September 2020Confirmation statement made on 19 March 2020 with updates (5 pages)
29 August 2019Appointment of Martin St Quinton as a director on 29 March 2019 (2 pages)
4 July 2019Notification of Premier Rugby Holdings Llp as a person with significant control on 29 March 2019 (2 pages)
4 July 2019Cessation of Harlequin Football Club Limited as a person with significant control on 29 March 2019 (1 page)
28 May 2019Appointment of Mr Nicholas James Clarry as a director on 29 March 2019 (2 pages)
28 May 2019Appointment of Robin Peveril Hooper as a director on 29 March 2019 (2 pages)
28 May 2019Appointment of Mr Robert Richard Lucas as a director on 29 March 2019 (2 pages)
22 May 2019Termination of appointment of David Armstrong Ellis as a director on 29 March 2019 (1 page)
22 May 2019Appointment of Mr Bruce Timothy Craig as a director on 29 March 2019 (2 pages)
22 May 2019Termination of appointment of David John Morgan as a director on 29 March 2019 (1 page)
22 May 2019Appointment of Mr Simon Sebastian Orange as a director on 29 March 2019 (2 pages)
20 May 2019Statement of capital following an allotment of shares on 29 March 2019
  • GBP 100.25
(4 pages)
29 April 2019Particulars of variation of rights attached to shares (3 pages)
29 April 2019Change of share class name or designation (2 pages)
29 April 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Issued share cap increase 25/03/2019
(3 pages)
29 April 2019Statement of capital following an allotment of shares on 29 March 2019
  • GBP 1,000,100.250002
(4 pages)
29 April 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(77 pages)
29 April 2019Statement of capital following an allotment of shares on 25 March 2019
  • GBP 100.24
(4 pages)
26 April 2019Current accounting period extended from 31 March 2020 to 30 June 2020 (1 page)
1 April 2019Statement of capital following an allotment of shares on 20 March 2019
  • GBP 0.000003
(3 pages)
20 March 2019Incorporation
Statement of capital on 2019-03-20
  • GBP .000001
  • GBP .000001

Statement of capital on 2019-03-26
  • GBP .000002
(32 pages)