SPORTECH GROUP HOLDINGS LIMITED

6th Floor 60 Gracechurch Street, London, EC3V 0HR, United Kingdom
StatusACTIVE
Company No.10801118
CategoryPrivate Limited Company
Incorporated02 Jun 2017
Age6 years, 11 months, 15 days
JurisdictionEngland Wales

SUMMARY

SPORTECH GROUP HOLDINGS LIMITED is an active private limited company with number 10801118. It was incorporated 6 years, 11 months, 15 days ago, on 02 June 2017. The company address is 6th Floor 60 Gracechurch Street, London, EC3V 0HR, United Kingdom.



Company Fillings

Change to a person with significant control

Date: 11 Dec 2023

Action Date: 06 Dec 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Sportech Plc

Change date: 2023-12-06

Documents

View document PDF

Accounts with accounts type full

Date: 08 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Aug 2023

Action Date: 03 Aug 2023

Category: Address

Type: AD01

New address: 6th Floor 60 Gracechurch Street London EC3V 0HR

Change date: 2023-08-03

Old address: 3a Cestrian Court Lightfoot Street Chester Cheshire CH2 3AD United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2023

Action Date: 15 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-15

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2022

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-30

Officer name: Nicola Rowlands

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2022

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Anthony Mcguire

Appointment date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2022

Action Date: 15 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-15

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 Sep 2021

Action Date: 10 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Nicola Rowlands

Appointment date: 2021-09-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Sep 2021

Action Date: 21 Sep 2021

Category: Address

Type: AD01

New address: 3a Cestrian Court Lightfoot Street Chester Cheshire CH2 3AD

Old address: Icarus House Hawkfield Close Hawkfield Business Park Bristol BS14 0BN United Kingdom

Change date: 2021-09-21

Documents

View document PDF

Termination director company with name termination date

Date: 21 Sep 2021

Action Date: 10 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Joseph Hearne

Termination date: 2021-09-10

Documents

View document PDF

Termination director company with name termination date

Date: 21 Sep 2021

Action Date: 10 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Anthony Mcguire

Termination date: 2021-09-10

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 08 Jul 2021

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2021-06-15

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jun 2021

Action Date: 15 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-15

Documents

View document PDF

Accounts with accounts type full

Date: 12 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 10 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jun 2020

Action Date: 01 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-01

Documents

View document PDF

Change person director company with change date

Date: 21 Feb 2020

Action Date: 19 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-02-19

Officer name: Mr Thomas Joseph Hearne

Documents

View document PDF

Accounts with accounts type full

Date: 02 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jun 2019

Action Date: 01 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-01

Documents

View document PDF

Capital allotment shares

Date: 05 Dec 2018

Action Date: 26 Oct 2018

Category: Capital

Type: SH01

Date: 2018-10-26

Capital : 2,100.8315 GBP

Documents

View document PDF

Change person director company with change date

Date: 27 Nov 2018

Action Date: 26 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-26

Officer name: Thomas Joseph Hearne

Documents

View document PDF

Appoint person director company with name date

Date: 07 Nov 2018

Action Date: 04 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Thomas Joseph Hearne

Appointment date: 2018-10-04

Documents

View document PDF

Termination director company with name termination date

Date: 06 Nov 2018

Action Date: 04 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-04

Officer name: Richard Quentin Mortimer Cooper

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Oct 2018

Action Date: 24 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-24

New address: Icarus House Hawkfield Close Hawkfield Business Park Bristol BS14 0BN

Old address: 20 Balderton Street London W1K 6TL England

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2018

Action Date: 01 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jan 2018

Action Date: 31 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Richard Penrose

Termination date: 2017-12-31

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 15 Nov 2017

Action Date: 15 Nov 2017

Category: Capital

Type: SH19

Date: 2017-11-15

Capital : 2,100.50 GBP

Documents

View document PDF

Legacy

Date: 15 Nov 2017

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 15 Nov 2017

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 13/11/17

Documents

View document PDF

Resolution

Date: 15 Nov 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 18 Oct 2017

Action Date: 18 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-18

Officer name: Mr Richard Quentin Mortimer Cooper

Documents

View document PDF

Appoint person director company with name date

Date: 18 Oct 2017

Action Date: 18 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Anthony Mcguire

Appointment date: 2017-10-18

Documents

View document PDF

Termination director company with name termination date

Date: 18 Oct 2017

Action Date: 18 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maneck Minoo Kalifa

Termination date: 2017-10-18

Documents

View document PDF

Capital allotment shares

Date: 14 Sep 2017

Action Date: 28 Jul 2017

Category: Capital

Type: SH01

Capital : 2,100.5 GBP

Date: 2017-07-28

Documents

View document PDF

Capital allotment shares

Date: 11 Sep 2017

Action Date: 02 Aug 2017

Category: Capital

Type: SH01

Capital : 2,100 GBP

Date: 2017-08-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Aug 2017

Action Date: 08 Aug 2017

Category: Address

Type: AD01

Old address: 101 Wigmore Street London W1U 1QU United Kingdom

Change date: 2017-08-08

New address: 20 Balderton Street London W1K 6TL

Documents

View document PDF

Capital allotment shares

Date: 07 Aug 2017

Action Date: 20 Jul 2017

Category: Capital

Type: SH01

Date: 2017-07-20

Capital : 1,600 GBP

Documents

View document PDF

Change account reference date company current shortened

Date: 04 Aug 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-31

Made up date: 2018-06-30

Documents

View document PDF

Resolution

Date: 01 Aug 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 02 Jun 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ATANSAH LIMITED

23 ALLINGTON CIRCLE,MILTON KEYNES,MK4 4EE

Number:11546687
Status:ACTIVE
Category:Private Limited Company

BELLE RESEARCH LIMITED

20 PORTNALLS ROAD,COULSDON,CR5 3DE

Number:08449055
Status:ACTIVE
Category:Private Limited Company

BUDGET ENERGY HOLDINGS LIMITED

BRANCH REGISTRATION,,

Number:FC035647
Status:ACTIVE
Category:Other company type

DIGITAL RAINBOW PROJECT CONSULTANTS LIMITED

SUITE 25 DIGBETH COURT,DIGBETH,B12 0LD

Number:09596805
Status:ACTIVE
Category:Private Limited Company

GRADE A ALTERNATIVE LIMITED

14 KENNEDY STREET,MANCHESTER,M2 4BY

Number:08393866
Status:ACTIVE
Category:Private Limited Company

MEREDITH LONGMAN LLP

SUITE 3 THE HAMILTON CENTRE,CHELMSFORD,CM1 3BY

Number:OC414323
Status:ACTIVE
Category:Limited Liability Partnership

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