London
WC2R 0AG
Director Name | Mr Robin Peveril Hooper |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2019(1 week, 2 days after company formation) |
Appointment Duration | 5 years |
Role | Private Equity Investor |
Country of Residence | United Kingdom |
Correspondence Address | 111 Strand London WC2R 0AG |
Director Name | Mr Martin George St Quinton |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2019(1 week, 2 days after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gloucester Rugby Club Kingsholm Road Gloucester GL1 3AX Wales |
Director Name | Christopher Arthur Booy |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 August 2021(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Bristol Bears High Performance Centre Beggar Bush Bristol BS8 3TF |
Director Name | Mrs Gemma Elizabeth Wright |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 2021(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 111 Strand London WC2R 0AG |
Director Name | Mr Ismail Walid Kurdi |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 2022(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kingston Park Brunton Road Kenton Bank Foot Newcastle Upon Tyne NE13 8AF |
Director Name | Mr David Armstrong Ellis |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2019(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Regal House 70 London Road Twickenham Middlesex TW1 3QS |
Director Name | Mr David John Morgan |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2019(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Regal House 70 London Road Twickenham Middlesex TW1 3QS |
Director Name | Mr Bruce Timothy Craig |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2019(1 week, 2 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 20 August 2021) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Farleigh House Farleigh Hungerford Bath BA2 7RW |
Director Name | Mr Robert Richard Lucas |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2019(1 week, 2 days after company formation) |
Appointment Duration | 2 years, 8 months (resigned 02 December 2021) |
Role | Private Equity Investor |
Country of Residence | England |
Correspondence Address | 111 Strand London WC2R 0AG |
Director Name | Mr Simon Sebastian Orange |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2019(1 week, 2 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 20 August 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Goose Green Altrincham Cheshire WA14 1DW |
Director Name | Jason Whittingham |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 August 2021(2 years, 5 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 12 April 2022) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Sixways Stadium Warriors Way Worcester WR3 8ZE |
Registered Address | Thomas House 84 Eccleston Square London SW1V 1PX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 19 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 2 April 2024 (overdue) |
11 September 2020 | Confirmation statement made on 19 March 2020 with updates (5 pages) |
---|---|
29 August 2019 | Appointment of Martin St Quinton as a director on 29 March 2019 (2 pages) |
4 July 2019 | Notification of Premier Rugby Holdings Llp as a person with significant control on 29 March 2019 (2 pages) |
4 July 2019 | Cessation of Harlequin Football Club Limited as a person with significant control on 29 March 2019 (1 page) |
28 May 2019 | Appointment of Mr Nicholas James Clarry as a director on 29 March 2019 (2 pages) |
28 May 2019 | Appointment of Robin Peveril Hooper as a director on 29 March 2019 (2 pages) |
28 May 2019 | Appointment of Mr Robert Richard Lucas as a director on 29 March 2019 (2 pages) |
22 May 2019 | Termination of appointment of David Armstrong Ellis as a director on 29 March 2019 (1 page) |
22 May 2019 | Appointment of Mr Bruce Timothy Craig as a director on 29 March 2019 (2 pages) |
22 May 2019 | Termination of appointment of David John Morgan as a director on 29 March 2019 (1 page) |
22 May 2019 | Appointment of Mr Simon Sebastian Orange as a director on 29 March 2019 (2 pages) |
20 May 2019 | Statement of capital following an allotment of shares on 29 March 2019
|
29 April 2019 | Particulars of variation of rights attached to shares (3 pages) |
29 April 2019 | Change of share class name or designation (2 pages) |
29 April 2019 | Resolutions
|
29 April 2019 | Statement of capital following an allotment of shares on 29 March 2019
|
29 April 2019 | Resolutions
|
29 April 2019 | Statement of capital following an allotment of shares on 25 March 2019
|
26 April 2019 | Current accounting period extended from 31 March 2020 to 30 June 2020 (1 page) |
1 April 2019 | Statement of capital following an allotment of shares on 20 March 2019
|
20 March 2019 | Incorporation Statement of capital on 2019-03-20
Statement of capital on 2019-03-26
|