ESPORTA MANAGEMENT SERVICES LIMITED

26 Little Trinity Lane 26 Little Trinity Lane, London, EC4V 2AR, England
StatusACTIVE
Company No.06729212
CategoryPrivate Limited Company
Incorporated21 Oct 2008
Age15 years, 7 months, 15 days
JurisdictionEngland Wales

SUMMARY

ESPORTA MANAGEMENT SERVICES LIMITED is an active private limited company with number 06729212. It was incorporated 15 years, 7 months, 15 days ago, on 21 October 2008. The company address is 26 Little Trinity Lane 26 Little Trinity Lane, London, EC4V 2AR, England.



Company Fillings

Capital statement capital company with date currency figure

Date: 24 May 2024

Action Date: 24 May 2024

Category: Capital

Type: SH19

Date: 2024-05-24

Capital : 1 GBP

Documents

View document PDF

Resolution

Date: 24 May 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 24 May 2024

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 22/05/24

Documents

View document PDF

Legacy

Date: 24 May 2024

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital allotment shares

Date: 23 May 2024

Action Date: 22 May 2024

Category: Capital

Type: SH01

Capital : 35,481,466 GBP

Date: 2024-05-22

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jan 2024

Action Date: 12 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Luca Sommaruga

Appointment date: 2023-12-12

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 Dec 2023

Action Date: 12 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Poppy Kevelighan

Appointment date: 2023-12-12

Documents

View document PDF

Appoint person director company with name date

Date: 15 Dec 2023

Action Date: 12 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nicholas Anthony King

Appointment date: 2023-12-12

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Dec 2023

Action Date: 12 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nicholas Anthony King

Termination date: 2023-12-12

Documents

View document PDF

Termination director company with name termination date

Date: 15 Dec 2023

Action Date: 30 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-11-30

Officer name: Andrew Bryan Scobie

Documents

View document PDF

Termination director company with name termination date

Date: 15 Dec 2023

Action Date: 30 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Malcolm Robert Armstrong

Termination date: 2023-11-30

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2023

Action Date: 29 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-29

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 Sep 2023

Action Date: 01 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Nicholas Anthony King

Appointment date: 2023-09-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Sep 2023

Action Date: 01 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-09-01

Officer name: Hannah Worthington

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Jul 2023

Action Date: 04 Jul 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 067292120007

Charge creation date: 2023-07-04

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jan 2023

Action Date: 21 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Malcolm Robert Armstrong

Appointment date: 2022-12-21

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jan 2023

Action Date: 21 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-12-21

Officer name: Luca Valotta

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2022

Action Date: 30 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Anthony Rowland Carter

Termination date: 2022-11-30

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2022

Action Date: 29 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-29

Documents

View document PDF

Termination director company with name termination date

Date: 03 May 2022

Action Date: 30 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-04-30

Officer name: Ashley John Aylmer

Documents

View document PDF

Appoint person director company with name date

Date: 03 May 2022

Action Date: 01 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-05-01

Officer name: Andrew Bryan Scobie

Documents

View document PDF

Change to a person with significant control

Date: 27 Jan 2022

Action Date: 08 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-07-08

Psc name: Esporta Racquets and Non Racquets Holdings Limited

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jan 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2021

Action Date: 29 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew William Bucknall

Termination date: 2021-09-29

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2021

Action Date: 04 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Johanna Ruth Hartley

Termination date: 2021-10-04

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Sep 2021

Action Date: 29 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jul 2021

Action Date: 08 Jul 2021

Category: Address

Type: AD01

Old address: One Fleet Place London EC4M 7WS England

Change date: 2021-07-08

New address: 26 Little Trinity Lane Mansion House London EC4V 2AR

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 May 2021

Action Date: 13 May 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 067292120006

Charge creation date: 2021-05-13

Documents

View document PDF

Change to a person with significant control

Date: 30 Apr 2021

Action Date: 01 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-03-01

Psc name: Esporta Racquets and Non Racquets Holdings Limited

Documents

View document PDF

Change person director company with change date

Date: 20 Apr 2021

Action Date: 15 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Johanna Ruth Hartley

Change date: 2021-04-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Mar 2021

Action Date: 01 Mar 2021

Category: Address

Type: AD01

New address: One Fleet Place London EC4M 7WS

Change date: 2021-03-01

Old address: 100 Aldersgate Street London EC1A 4LX

Documents

View document PDF

Accounts with accounts type full

Date: 24 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2020

Action Date: 29 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-29

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Sep 2020

Action Date: 02 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: James Archibald

Termination date: 2020-09-02

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 Sep 2020

Action Date: 02 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-09-02

Officer name: Hannah Worthington

Documents

View document PDF

Appoint person director company with name date

Date: 04 Dec 2019

Action Date: 02 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-02

Officer name: Mr Ashley John Aylmer

Documents

View document PDF

Termination director company with name termination date

Date: 19 Nov 2019

Action Date: 13 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Barclay Cook

Termination date: 2019-11-13

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2019

Action Date: 29 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-29

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Sep 2018

Action Date: 29 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-29

Documents

View document PDF

Confirmation statement with updates

Date: 31 Aug 2017

Action Date: 29 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-29

Documents

View document PDF

Accounts with accounts type full

Date: 29 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Jul 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 067292120004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Jul 2017

Action Date: 30 Jun 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-06-30

Charge number: 067292120005

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Jul 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Termination director company with name termination date

Date: 27 Mar 2017

Action Date: 21 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Antony Woolf

Termination date: 2017-02-21

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Sep 2016

Action Date: 29 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-29

Documents

View document PDF

Move registers to sail company with new address

Date: 08 Sep 2016

Category: Address

Type: AD03

New address: The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE

Documents

View document PDF

Appoint person director company with name date

Date: 30 Aug 2016

Action Date: 08 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Barclay Cook

Appointment date: 2016-07-08

Documents

View document PDF

Appoint person director company with name date

Date: 30 Aug 2016

Action Date: 08 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-08-08

Officer name: Mr David Anthony Rowland Carter

Documents

View document PDF

Termination director company with name termination date

Date: 26 Aug 2016

Action Date: 02 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Graham Merrick

Termination date: 2016-08-02

Documents

View document PDF

Move registers to sail company with new address

Date: 05 Apr 2016

Category: Address

Type: AD03

New address: The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE

Documents

View document PDF

Appoint person director company with name date

Date: 24 Dec 2015

Action Date: 09 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-12-09

Officer name: Johanna Ruth Hartley

Documents

View document PDF

Termination director company with name termination date

Date: 24 Dec 2015

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Johanna Ruth Hartley

Termination date: 2015-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 22 Dec 2015

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Johanna Ruth Hartley

Appointment date: 2015-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 21 Dec 2015

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-01

Officer name: Mark Paul Burrows

Documents

View document PDF

Accounts with accounts type full

Date: 14 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Sep 2015

Action Date: 29 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-29

Documents

View document PDF

Appoint person director company with name date

Date: 24 Nov 2014

Action Date: 24 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mark Paul Burrows

Appointment date: 2014-11-24

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Oct 2014

Action Date: 24 Oct 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 067292120004

Charge creation date: 2014-10-24

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Sep 2014

Action Date: 29 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-29

Documents

View document PDF

Move registers to registered office company with new address

Date: 17 Sep 2014

Category: Address

Type: AD04

New address: 100 Aldersgate Street London EC1A 4LX

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Jun 2014

Action Date: 24 Jun 2014

Category: Address

Type: AD01

Old address: Active House 21 North Fourth Street Milton Keynes Buckinghamshire MK9 1HL

Change date: 2014-06-24

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Sep 2013

Action Date: 29 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-29

Documents

View document PDF

Move registers to sail company

Date: 08 May 2013

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 08 May 2013

Category: Address

Type: AD02

Documents

View document PDF

Appoint person director company with name

Date: 07 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Antony Woolf

Documents

View document PDF

Termination director company with name

Date: 07 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Norman Field

Documents

View document PDF

Accounts with accounts type full

Date: 26 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Sep 2012

Action Date: 29 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-29

Documents

View document PDF

Memorandum articles

Date: 14 Jun 2012

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 30 May 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 25 May 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 06 Oct 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 06 Oct 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Sep 2011

Action Date: 31 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-31

Documents

View document PDF

Accounts with accounts type full

Date: 12 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Auditors resignation company

Date: 15 Aug 2011

Category: Auditors

Type: AUD

Documents

View document PDF

Appoint person secretary company with name

Date: 05 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: James Archibald

Documents

View document PDF

Appoint person director company with name

Date: 05 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Matthew Graham Merrick

Documents

View document PDF

Appoint person director company with name

Date: 27 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Matthew William Bucknall

Documents

View document PDF

Appoint person director company with name

Date: 27 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Norman Mark Field

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Jul 2011

Action Date: 27 Jul 2011

Category: Address

Type: AD01

Old address: Trinity Court Molly Millar's Lane Wokingham Berkshire RG41 2PY

Change date: 2011-07-27

Documents

View document PDF

Termination director company with name

Date: 27 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Segal

Documents

View document PDF

Termination director company with name

Date: 27 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Leatherbarrow

Documents

View document PDF

Termination director company with name

Date: 27 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jog Dhody

Documents

View document PDF

Termination director company with name

Date: 27 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Cleland

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Sep 2010

Action Date: 31 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-31

Documents

View document PDF

Termination secretary company with name

Date: 02 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Eugene Scales

Documents

View document PDF

Accounts with accounts type full

Date: 27 May 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change person director company with change date

Date: 22 Apr 2010

Action Date: 19 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Jon Leatherbarrow

Change date: 2010-04-19

Documents

View document PDF

Appoint person director company with name

Date: 18 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jonathan Bradley Cleland

Documents

View document PDF

Change person secretary company with change date

Date: 25 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-01

Officer name: Mr Eugene Patrick Scales

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mr Jog Dhody

Documents

View document PDF


Some Companies

BADBURY SUPPORT LTD

29 BATH ROAD,SWINDON,SN1 4AS

Number:10589338
Status:ACTIVE
Category:Private Limited Company

GORUMNA LTD

SUITE 4 COMMERCIAL MEWS, 93-97,LARNE,BT40 1HJ

Number:NI627597
Status:ACTIVE
Category:Private Limited Company

MRH (UK) LIMITED

DESAI HOUSE,COVENTRY,CV6 4AD

Number:05134623
Status:ACTIVE
Category:Private Limited Company

ROTHWELLS BOOKING AGENCY LIMITED

5 FERRYMANS QUAY,LONDON,SW6 2UT

Number:09660694
Status:ACTIVE
Category:Private Limited Company

SAFE-LINE MARINE AFTER SALES LTD

28 ROYAL INDUSTRIAL ESTATE,JARROW,NE32 3HR

Number:04815363
Status:ACTIVE
Category:Private Limited Company

SJN PLANNING LIMITED

120 HIGH STREET,KNAPHILL,GU21 2QH

Number:10877900
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source